Search icon

WKSA, LLC - Florida Company Profile

Company Details

Entity Name: WKSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WKSA, 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: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L15000000355
FEI/EIN Number 47-2685320

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

Address: 3226 Oakwood Pl, Tarpon Springs, FL, 34688, US
Mail Address: 3226 Oakwood Pl, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KIMBLE DANIELLE L Manager 3226 Oakwood Place, Tarpon Springs, FL, 34688
WRIGHT KIMBLE DANIELLE L Agent 3226 Oakwood Pl, Tarpon Springs, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145157 CREATE A SHIFT ACTIVE 2020-11-11 2025-12-31 - 4954BARCLAY DRIVE, UNIT 102, PALM HARBOR, FL, 34685
G17000060719 F3 GROUP EXPIRED 2017-06-01 2022-12-31 - 6601 MEMORIAL HWY, SUITE 118, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 3226 Oakwood Pl, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2023-03-17 3226 Oakwood Pl, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 3226 Oakwood Pl, Tarpon Springs, FL 34688 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 WRIGHT KIMBLE, DANIELLE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State