Search icon

WAKANDA INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: WAKANDA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAKANDA INTERNATIONAL 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: 18 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (2 months ago)
Document Number: L19000075324
FEI/EIN Number 83-4088727

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

Address: 493 SAYRE RD SW, PALM BAY, FL, 32908, US
Mail Address: 493 SAYRE RD SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERSLEY DAVID Manager 915 NW 1ST AVE, Miami, FL, 33136
EVERSLEY DAVID L Agent 915 NW 1ST AVE, Miami, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 11501 Sw 238th terrace, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 11501 Sw 238th terrace, Homested, FL 33032 -
CHANGE OF MAILING ADDRESS 2025-01-22 11501 Sw 238th terrace, Homested, FL 33032 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-07-26 493 SAYRE RD SW, PALM BAY, FL 32908 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 493 SAYRE RD SW, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 915 NW 1ST AVE, APT H1102, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2023-03-01 EVERSLEY, DAVID L -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-22
AMENDED ANNUAL REPORT 2023-03-02
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
CORLCSTCOR 2019-06-01
Florida Limited Liability 2019-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State