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