Entity Name: | WAYNE'S AGGREGATE & MATERIALS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WAYNE'S AGGREGATE & MATERIALS, 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. |
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: | 02 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L18000053004 |
FEI/EIN Number |
82-4660338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9420 Babcock St Southeast, Palm Bay, FL, 32909, US |
Mail Address: | 9420 Babcock St. Southeast, Palm Bay, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS C. ALLISON, P.A. | Agent | - |
WOLFINGTON MICHAEL | Manager | 315 E STRAWBRIDGE AVE, MELBOURNE, FL, 32901 |
DAVIS RONALD E | Manager | 200 S HARBOR CITY BLVD, MELBOURNE, FL, 32901 |
CLARK COLBY | Manager | 161126 DOZIER HWY, DOZIER, AL, 36025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 121 S Orange Ave, Suite 840, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Thomas C. Allison, P.A. | - |
REINSTATEMENT | 2022-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2019-08-22 | - | - |
LC STMNT OF AUTHORITY | 2019-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 9420 Babcock St Southeast, Palm Bay, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 9420 Babcock St Southeast, Palm Bay, FL 32909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-28 |
REINSTATEMENT | 2020-12-08 |
CORLCRACHG | 2019-08-22 |
CORLCAUTH | 2019-05-03 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-02-14 |
LC Amendment | 2018-11-08 |
Florida Limited Liability | 2018-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State