Search icon

SIZE WISE LLC

Company Details

Entity Name: SIZE WISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L16000136690
FEI/EIN Number 81-3373950
Address: 7860 W Commercial Blvd #779, Lauderhill, FL, 33351, US
Mail Address: 7860 W Commercial Blvd #779, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Parsons Damion Agent 7860 W Commercial Blvd #779, Lauderhill, FL, 33351

Foun

Name Role Address
PARSONS DAMION Foun 7860 W Commercial Blvd #779, Lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012842 SIZE WISE ACTIVE 2013-02-06 2028-12-31 No data 9408 NW 46TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7860 W Commercial Blvd #779, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-04-06 7860 W Commercial Blvd #779, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7860 W Commercial Blvd #779, Lauderhill, FL 33351 No data
LC NAME CHANGE 2020-07-15 SIZE WISE LLC No data
REGISTERED AGENT NAME CHANGED 2017-11-27 Parsons , Damion No data
REINSTATEMENT 2017-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-06
LC Name Change 2020-07-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-12-13
ANNUAL REPORT 2018-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State