Search icon

WONDERS WHOLESALERS, LLC - Florida Company Profile

Company Details

Entity Name: WONDERS WHOLESALERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WONDERS WHOLESALERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000015393
FEI/EIN Number 81-1236317

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

Address: 16007 TANGERINE BLOSSOM WAY, Winter Garden, FL 34787
Mail Address: 16007 TANGERINE BLOSSOM WAY, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARULANDA, CARLOS A Agent 16007 TANGERINE BLOSSOM WAY, WINTER GARDEN, FL 34787
BARAYA, CAROLINA Manager 16007 TANGERINE BLOSSOM WAY, WINTER GARDEN, FL 34787
MARULANDA, CARLOS A Manager 16007 TANGERINE BLOSSOM WAY, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2019-08-21 WONDERS WHOLESALERS, LLC -
LC AMENDMENT AND NAME CHANGE 2019-04-03 WONDERS DESIGNS BY CARO LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 16007 TANGERINE BLOSSOM WAY, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 16007 TANGERINE BLOSSOM WAY, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-04-30 16007 TANGERINE BLOSSOM WAY, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-06-09 MARULANDA, CARLOS A -
LC AMENDMENT 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
LC Name Change 2019-08-21
ANNUAL REPORT 2019-04-18
LC Amendment and Name Change 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
LC Amendment 2016-06-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State