Search icon

WIZARD INK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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