Search icon

WISC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WISC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISC HOLDINGS, 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: 24 Sep 2013 (12 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L13000134941
FEI/EIN Number 36-4771604

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

Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
Mail Address: 1875 S Orlando Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN JOHN M Agent 301 E PINE STREET, ORLANDO, FL, 32801
PEACOCK MANAGEMENT SERVICES, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
LC AMENDMENT AND NAME CHANGE 2024-04-08 WISC HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2023-03-23 BRENNAN, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 301 E PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-04-26 1875 S Orlando Ave, Maitland, FL 32751 -
LC NAME CHANGE 2020-07-31 WELLNESS INSTITUTE SC, LLC -
LC AMENDMENT 2013-10-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
LC Amendment and Name Change 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
LC Name Change 2020-07-31
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State