Search icon

THE WORKER MAN LLC - Florida Company Profile

Company Details

Entity Name: THE WORKER MAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WORKER MAN 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: 07 Apr 2014 (11 years ago)
Document Number: L14000056168
FEI/EIN Number 46-5319923

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

Address: 3645 JOE ASHTON ROAD, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 3645 JOE ASHTON ROAD, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIANO CHARLES V Manager 3645 JOE ASHTON ROAD, SAINT AUGUSTINE, FL, 32092
TRINITY LEGAL PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000875 THE WORKER MAN ACTIVE 2019-01-03 2029-12-31 - 3645 JOE ASHTON RD, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 TRINITY LEGAL PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 62 HYPOLITA STREET, SUITE 2, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 3645 JOE ASHTON ROAD, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2019-04-02 3645 JOE ASHTON ROAD, SAINT AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State