Search icon

BEST WRAP LLC - Florida Company Profile

Company Details

Entity Name: BEST WRAP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST WRAP 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: 14 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2013 (12 years ago)
Document Number: L13000039748
FEI/EIN Number 200874787

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

Address: 4230 Settlers Ct., 4230 Settlers Ct., Saint Cloud, FL, 34772, US
Mail Address: 4230 Settlers Ct., 4230 Settlers Ct., ST CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deborah L. Zuniga Agent 4230 Settlers Ct., ST CLOUD, FL, 34772
Zuniga Deborah L Manager 4230 Settlers Ct., Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 4230 Settlers Ct., 4230 Settlers Ct., Saint Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2023-02-02 4230 Settlers Ct., 4230 Settlers Ct., Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2023-02-02 Deborah L. Zuniga -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 4230 Settlers Ct., 4230 Settlers Ct., ST CLOUD, FL 34772 -
CONVERSION 2013-03-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000047712. CONVERSION NUMBER 900000130059

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State