Search icon

WRENWOOD NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: WRENWOOD NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRENWOOD NURSERY, 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 Jun 2013 (12 years ago)
Document Number: L13000086331
FEI/EIN Number 46-3252574

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

Address: 715 10TH STREET SOUTH, NAPLES, FL, 34110
Mail Address: 715 10TH STREET SOUTH, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON KERMIT Manager 715 10TH STREET SOUTH, NAPLES, FL, 34102
SUTTON JENNY Manager 715 10TH STREET SOUTH, NAPLES, FL, 34102
HALLER JEFFREY W Agent 715 10TH STREET SOUTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 715 10TH STREET SOUTH, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2025-10-01 715 10TH STREET SOUTH, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 715 10TH STREET SOUTH, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-10-01 715 10TH STREET SOUTH, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-02-26 HALLER, JEFFREY W -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 715 10TH STREET SOUTH, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State