Search icon

SIZE WISE LLC - Florida Company Profile

Company Details

Entity Name: SIZE WISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIZE WISE 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: 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

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

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

Key Officers & Management

Name Role Address
PARSONS DAMION Foun 7860 W Commercial Blvd #779, Lauderhill, FL, 33351
Parsons Damion Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2021-04-06 7860 W Commercial Blvd #779, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7860 W Commercial Blvd #779, Lauderhill, FL 33351 -
LC NAME CHANGE 2020-07-15 SIZE WISE LLC -
REGISTERED AGENT NAME CHANGED 2017-11-27 Parsons , Damion -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
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

Date of last update: 01 May 2025

Sources: Florida Department of State