Search icon

BRITTANY MARIE WILSON, PLLC - Florida Company Profile

Company Details

Entity Name: BRITTANY MARIE WILSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITTANY MARIE WILSON, PLLC 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: 21 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (6 years ago)
Document Number: L17000039412
FEI/EIN Number 81-5476360

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

Address: 2454 N McMullen Booth Rd, Clearwater, FL, 33759, US
Mail Address: 3365 Watermark Dr, Wesley Chapel, FL, 33544, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BRITTANY MARIE Manager 3365 Watermark Dr, Wesley Chapel, FL, 33544
WILSON BRITTANY MARIE Agent 3365 Watermark Dr, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037564 BAYSIDE EXECUTIVE REALTY ACTIVE 2023-03-22 2028-12-31 - 3365 WATERMARK DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2454 N McMullen Booth Rd, #700, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-02-27 2454 N McMullen Booth Rd, #700, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 3365 Watermark Dr, Wesley Chapel, FL 33544 -
REINSTATEMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 WILSON, BRITTANY MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-07-28
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State