Search icon

WANTON'S TS, LLC

Company Details

Entity Name: WANTON'S TS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: L15000009054
FEI/EIN Number 47-2863898
Mail Address: 7325 YALE STREET, KEYSTONE HEIGHTS, FL, 32656, US
Address: 7325 Yale Street, Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
Wanton Donel Chief Executive Officer 263 South Riverwalk Drive, Palm Coast, FL, 32137

Manager

Name Role Address
WANTON LATOYA M Manager 263 S. RIVERWALK DR., PALM COAST, FL, 32137
WANTON ANDREA J Manager 7325 YALE STREET, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083059 WANTONS TS LLC ACTIVE 2021-06-22 2026-12-31 No data 7325 YALE STREET, KEYSTONE HEIGHTS, FL, 32656
G15000007637 WANTON'S TS LLC EXPIRED 2015-01-21 2020-12-31 No data 2940 S. 48TH WAY, YUMA, AZ, 85364

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC AMENDMENT 2021-11-10 No data No data
CHANGE OF MAILING ADDRESS 2021-06-20 7325 Yale Street, Keystone Heights, FL 32656 No data
REGISTERED AGENT NAME CHANGED 2021-06-20 UNITED STATES CORPORATION AGENTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-20 7325 Yale Street, Keystone Heights, FL 32656 No data
REINSTATEMENT 2021-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-08-03
LC Amendment 2021-11-10
REINSTATEMENT 2021-06-20
Florida Limited Liability 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State