Entity Name: | WIE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WIE INTERNATIONAL, 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 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2024 (4 months ago) |
Document Number: | L14000128543 |
FEI/EIN Number |
47-1643294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1830 N. Atlantic Ave., Cocoa Beach, FL, 32931, US |
Mail Address: | 3789 Center Way, Fairfax, VA, 22033, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Palmer Thomas M | Authorized Member | 1830 N. Atlantic Ave., Cocoa Beach, FL, 32931 |
Palmer Theresa | Authorized Member | 1830 N. Atlantic Ave., Cocoa Beach, FL, 32931 |
Lacey Stephen J | Agent | 6013 Farcenda Pl, Suite 101, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-13 | Lacey, Stephen J | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-13 | 6013 Farcenda Pl, Suite 101, Melbourne, FL 32940 | - |
REINSTATEMENT | 2024-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 1830 N. Atlantic Ave., #C502, Cocoa Beach, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1830 N. Atlantic Ave., #C502, Cocoa Beach, FL 32931 | - |
LC STMNT OF RA/RO CHG | 2014-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
REINSTATEMENT | 2024-12-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State