Search icon

WILSON FIREWORKS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WILSON FIREWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON FIREWORKS 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: 15 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2013 (11 years ago)
Document Number: L13000160444
FEI/EIN Number 46-4151926

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

Address: 20467 Hwy 49, Saucier, MS, 39574, US
Mail Address: 20467 Hwy 49, Saucier, MS, 39574, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILSON FIREWORKS LLC, MISSISSIPPI 1127737 MISSISSIPPI

Key Officers & Management

Name Role Address
WILSON BARBARA L Chief Executive Officer 20467 Hwy 49, Saucier, MS, 39574
Wilson Billy O Manager 20467 Hwy 49, Saucier, MS, 39574
Wilson Roy OIII Co 20467 Hwy 49, Saucier, MS, 39574
Wilson Roy OIII Treasurer 20467 Hwy 49, Saucier, MS, 39574
Wilson Billy O Agent 2933 N. 36th Ave, Milton, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 20467 HWY 49, SAUCIER, MS 39574 -
CHANGE OF MAILING ADDRESS 2025-02-18 20467 HWY 49, SAUCIER, MS 39574 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 2933 N. 36th Ave, Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 20467 Hwy 49, Saucier, MS 39574 -
CHANGE OF MAILING ADDRESS 2018-01-13 20467 Hwy 49, Saucier, MS 39574 -
REGISTERED AGENT NAME CHANGED 2017-05-22 Wilson, Billy O -
LC AMENDMENT 2013-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State