Search icon

WIGWAM DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: WIGWAM DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIGWAM DESIGNS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000085967
FEI/EIN Number 36-4764368

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

Address: 4135 MARTIN LUTHER KING BLVD, FORT MYERS, FL, 33916, US
Mail Address: 24488 Riverfront Drive, PUNTA GORDA, FL, 33980, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUHL MADONNA J Manager 24488 Riverfront Drive, PUNTA GORDA, FL, 33980
DLF REGISTERED AGENT SERVICE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003424 WIGWAM DESIGNS EXPIRED 2014-01-10 2019-12-31 - 313 PORTOFINO DRIVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-23 4135 MARTIN LUTHER KING BLVD, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2015-04-30 DLF REGISTERED AGENT SERVICE, LLC -
LC AMENDMENT 2014-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 10181 SIX MILE CYPRESS PKWY STE C, FT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
LC Amendment 2014-01-10
Florida Limited Liability 2013-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State