Search icon

"DING" DARLING WILDLIFE SOCIETY LAND, LLC - Florida Company Profile

Company Details

Entity Name: "DING" DARLING WILDLIFE SOCIETY LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

"DING" DARLING WILDLIFE SOCIETY LAND, 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: 16 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L14000009045
FEI/EIN Number 59-2240895

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

Address: 1 WILDLIFE DR, SANIBEL, FL, 33957, US
Mail Address: PO BOX 565, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wildman Ann-Marie Exec 1413 Sandpiper Cir, Sanibel, FL, 33957
Valerian Bill Treasurer 5145 Joewood Dr, Sanibel, FL, 33957
Kindig Wendy Imme 5250 Caloosa End Ln, Sanibel, FL, 33957
BOEHNEN APRIL Manager 803 Tarpon Bay Rd, Sanibel, FL, 33957
Harkey William President 2777 W Gulf Dr, Sanibel, FL, 33957
Heiman Mark Secretary 5250 Caloosa End Ln, Sanibel, FL, 33957
Robertson Joy Agent 2020 Crawford Ave N, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 1 WILDLIFE DR, SANIBEL, FL 33957 -
LC AMENDMENT 2022-07-15 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 Robertson, Joy -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2020 Crawford Ave N, Lehigh Acres, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-07
LC Amendment 2022-07-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State