Search icon

WOLF CREEK IMAGES LLC - Florida Company Profile

Company Details

Entity Name: WOLF CREEK IMAGES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLF CREEK IMAGES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L12000058013
FEI/EIN Number 27-0998694

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
Mail Address: 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF NORMAN RIII Manager 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
WOLF NORMAN RIII Agent 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042876 BEACHSIDE PHOTOGRAPHY ACTIVE 2025-03-27 2030-12-31 - 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
G19000048529 BEACHSIDE PHOTOGRAPHY EXPIRED 2019-04-18 2024-12-31 - 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
G13000106698 BEACHSIDE PHTOTOGRAPHY EXPIRED 2013-10-30 2018-12-31 - 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578
G12000102941 BEACHSIDE PHTOTOGRAPHY EXPIRED 2012-10-22 2017-12-31 - 1269 WHITEWOOD WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 WOLF, NORMAN R, III -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State