Search icon

WILD FLORIDA HONEY LLC - Florida Company Profile

Company Details

Entity Name: WILD FLORIDA HONEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD FLORIDA HONEY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000147347
FEI/EIN Number 47-1890215

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

Address: 7200 Grace Rd, Orlando, FL, 32819, US
Mail Address: 7200 Grace Rd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lois Danut Manager 7200 Grace Rd, Orlando, FL, 32819
Lois Danut Agent 7200 Grace Rd., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099324 WILD FLORIDA HONEY EXPIRED 2014-09-30 2019-12-31 - 2341 LAKE DEBRA DR., #2536, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-08 Lois, Danut -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 7200 Grace Rd, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 7200 Grace Rd., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-01-14 7200 Grace Rd, Orlando, FL 32819 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-08
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State