Search icon

SUSAN WAINSCOTT, LLC - Florida Company Profile

Company Details

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

SUSAN WAINSCOTT, 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: 26 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: L16000017725
FEI/EIN Number 81-1236360

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

Address: 11949 Red Leaf Ct, FORT MYERS, FL, 33908, US
Mail Address: 11949 Red Leaf Ct, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUSANBARRETT LLC Authorized Member -
WAINSCOTT SUSAN E Agent 11949 Red Leaf Ct, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042961 BARKLEY SCHOOL FOR THE ARTS EXPIRED 2019-04-04 2024-12-31 - 11949 RED LEAF COURT, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-11 SUSAN WAINSCOTT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 11949 Red Leaf Ct, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2017-04-24 11949 Red Leaf Ct, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 11949 Red Leaf Ct, FORT MYERS, FL 33908 -
LC AMENDMENT 2016-05-02 - -

Documents

Name Date
LC Name Change 2024-07-11
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-24
LC Amendment 2016-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State