Search icon

WILCO MEDICAL, LLC - Florida Company Profile

Company Details

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

WILCO MEDICAL, 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: 07 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L16000005710
FEI/EIN Number 83-0762970

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

Address: 5255 Greenbriar Drive, Fort Myers, FL, 33919, US
Mail Address: 7901 4 ST N STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Begy Ryan P Manager 7901 4th St N, St Petersburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 5255 Greenbriar Drive, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 7901 4 ST N STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF MAILING ADDRESS 2023-05-01 5255 Greenbriar Drive, Fort Myers, FL 33919 -
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2018-05-24 WILCO MEDICAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
CORLCRACHG 2023-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-16
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-09-16
LC Amendment and Name Change 2018-05-24
CORLCDSMEM 2018-01-18
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State