Search icon

WRAPSWORKS LLC

Company Details

Entity Name: WRAPSWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L14000182545
FEI/EIN Number 47-2536400
Address: 3504 Century blvd unit #3, Lakeland, FL, 33811, US
Mail Address: 3504 Century blvd unit #3, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CORTES JOSE D Agent 3504 century blvd, Lakeland, FL, 33811

President

Name Role Address
Cortes Jose D President 3504 Century blvd, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 3504 century blvd, Lakeland, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3504 Century blvd unit #3, Lakeland, FL 33811 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3504 Century blvd unit #3, Lakeland, FL 33811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000100560 TERMINATED 1000000945556 POLK 2023-03-03 2043-03-08 $ 3,779.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000100578 TERMINATED 1000000945557 POLK 2023-03-03 2043-03-08 $ 7,629.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000402481 TERMINATED 1000000897307 POLK 2021-08-03 2041-08-11 $ 1,830.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State