Entity Name: | WIZARD INK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIZARD INK 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. |
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: | 12 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | L13000085277 |
FEI/EIN Number |
47-1951332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 East Broward Blvd, Ft. Lauderdale, FL, 33394, US |
Mail Address: | 500 East Broward Blvd, Ft. Lauderdale, FL, 33394, US |
ZIP code: | 33394 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN LUKE | Manager | 500 East Broward Blvd, Ft. Lauderdale, FL, 33394 |
FREEMAN MARA | Manager | 500 East Broward Blvd, Ft. Lauderdale, FL, 33394 |
FREEMAN LUKE | Agent | 500 East Broward Blvd, Ft. Lauderdale, FL, 33394 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 500 East Broward Blvd, 1710, Ft. Lauderdale, FL 33394 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 500 East Broward Blvd, 1710, Ft. Lauderdale, FL 33394 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 500 East Broward Blvd, 1710, Ft. Lauderdale, FL 33394 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | FREEMAN, LUKE | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2014-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-05-16 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State