Search icon

WONDERLAND COOKIE DOUGH COMPANY LLC - Florida Company Profile

Company Details

Entity Name: WONDERLAND COOKIE DOUGH COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WONDERLAND COOKIE DOUGH COMPANY 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: L16000187964
FEI/EIN Number 81-4087563

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

Address: 606 MARKET STREET, CELEBRATION, FL, 34747, US
Mail Address: 824 lake evalyn Dr, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plaisted Derek Authorized Person 824 lake evalyn Dr, Celebration, FL, 34747
PLAISTED DEREK P Agent 103 GRINNELL PL, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-08 - -
CHANGE OF MAILING ADDRESS 2022-04-06 606 MARKET STREET, SUITE 110, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-01-17 PLAISTED, DEREK P -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 606 MARKET STREET, SUITE 110, CELEBRATION, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2017-06-26 WONDERLAND COOKIE DOUGH COMPANY LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 103 GRINNELL PL, CELEBRATION, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000260578 TERMINATED 1000000820868 OSCEOLA 2019-04-02 2039-04-10 $ 17,992.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000246320 TERMINATED 1000000820867 DUVAL 2019-03-28 2039-04-03 $ 1,905.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
LC Amendment and Name Change 2017-06-26
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6133558406 2021-02-10 0455 PPS 606 Market St Ste 110, Celebration, FL, 34747-4905
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38999
Loan Approval Amount (current) 38999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Celebration, OSCEOLA, FL, 34747-4905
Project Congressional District FL-09
Number of Employees 8
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 39252.23
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State