Search icon

WETLANDS MANAGEMENT SF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WETLANDS MANAGEMENT SF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2013 (12 years ago)
Document Number: L13000037360
FEI/EIN Number 46-2256683
Address: 1055 SE HOLBROOK CT., PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1055 SE HOLBROOK CT., PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSUL LORI Managing Member 4696 SW LEIGHTON FARM AVE, PALM CITY, FL, 34990
BARNES ROGER Managing Member 4696 SW LEIGHTON FARM AVE, PALM CITY, FL, 34990
KOSUL LORI Agent 1055 SE Holbrook Ct, Port St. Lucie, FL, 34952

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
772-283-3646
Contact Person:
LORI KOSUL
Ownership and Self-Certifications:
Veteran, Women-Owned Small Business, Woman Owned
User ID:
P1728392

Unique Entity ID

Unique Entity ID:
NRCDTKEVMHY9
CAGE Code:
6WFE1
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2013-05-07

Commercial and government entity program

CAGE number:
6WFE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
LORI KOSUL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1055 SE Holbrook Ct, Suite 1, Port St. Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 1055 SE HOLBROOK CT., STE 1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-07-26 1055 SE HOLBROOK CT., STE 1, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
33315219P00430016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3640.00
Base And Exercised Options Value:
3640.00
Base And All Options Value:
3640.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2019-08-28
Description:
ANNUAL RETENTION POND SERVICE AND MAINTENANCE
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
Z1KZ: MAINTENANCE OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES
Procurement Instrument Identifier:
F13PO3300000279450
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3090.00
Base And Exercised Options Value:
3090.00
Base And All Options Value:
3090.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2013-05-17
Description:
IGF::OT::IGF
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29280.94
Total Face Value Of Loan:
29280.94

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,280.94
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,280.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,560.74
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $29,277.94
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State