Search icon

WISE MULTI-SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WISE MULTI-SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISE MULTI-SERVICES 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: 05 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: L18000259782
FEI/EIN Number 83-1017945

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

Mail Address: 1116 OAKWATER DRIVE, ROYAL PALM BEACH, FL, 33411, US
Address: 3105 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN WISNER Authorized Member 1116 OAKWATER DRIVE, ROYAL PALM BEACH, FL, 33411
JEAN WISNER Agent 3105 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 3105 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3105 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 3105 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-08-21 WISE MULTI-SERVICES LLC -
LC AMENDMENT AND NAME CHANGE 2019-11-04 WISE TAX MULTI SERVICE LLC -
REGISTERED AGENT NAME CHANGED 2019-10-11 JEAN, WISNER -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-28
LC Amendment and Name Change 2020-08-21
LC Amendment and Name Change 2019-11-04
REINSTATEMENT 2019-10-11
Florida Limited Liability 2018-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State