Search icon

WAX BRAND APPAREL LLC - Florida Company Profile

Company Details

Entity Name: WAX BRAND APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAX BRAND APPAREL 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: 13 Sep 2016 (9 years ago)
Date of dissolution: 02 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2019 (6 years ago)
Document Number: L16000170440
FEI/EIN Number 813859721

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

Address: 807 McLain Ct, Tavares, FL, 32778, US
Mail Address: 807 McLain Ct, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MABRY C Manager 510 RIDGE PLACE, TAVARES, FL, 32778
ANDERSON MABRY C Agent 807 McLain Ct, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020483 WAX EXPIRED 2017-02-24 2022-12-31 - 510 RIDGE, TAVARES, FL, 32778
G16000101725 UBUV EXPIRED 2016-09-16 2021-12-31 - 115 E 4TH AVE, SUITE #208, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 807 McLain Ct, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 807 McLain Ct, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2018-04-26 807 McLain Ct, Tavares, FL 32778 -
LC AMENDMENT AND NAME CHANGE 2017-01-03 WAX BRAND APPAREL LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-04
LC Amendment and Name Change 2017-01-03
Florida Limited Liability 2016-09-13

Date of last update: 01 May 2025

Sources: Florida Department of State