Search icon

WANTON'S TS, LLC - Florida Company Profile

Company Details

Entity Name: WANTON'S TS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WANTON'S TS, 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: 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

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

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

Key Officers & Management

Name Role Address
Wanton Donel Chief Executive Officer 263 South Riverwalk Drive, Palm Coast, FL, 32137
WANTON LATOYA M Manager 263 S. RIVERWALK DR., PALM COAST, FL, 32137
WANTON ANDREA J Manager 7325 YALE STREET, KEYSTONE HEIGHTS, FL, 32656
UNITED STATES CORPORATION AGENTS, INC. Agent -

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 - 7325 YALE STREET, KEYSTONE HEIGHTS, FL, 32656
G15000007637 WANTON'S TS LLC EXPIRED 2015-01-21 2020-12-31 - 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 -
LC AMENDMENT 2021-11-10 - -
CHANGE OF MAILING ADDRESS 2021-06-20 7325 Yale Street, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2021-06-20 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-06-20 7325 Yale Street, Keystone Heights, FL 32656 -
REINSTATEMENT 2021-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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: 02 Mar 2025

Sources: Florida Department of State