Search icon

WISDOM RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: WISDOM RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISDOM RENOVATIONS 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: 04 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: L20000233196
FEI/EIN Number 85-2521095

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

Address: 3535 IVY SPRINGS LANE, LAND O LAKES, FL, 34638, US
Mail Address: 3535 IVY SPRINGS LANE, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATA ROBERTO VSR Authorized Member 10102 Chester Terrace Ct, TAMPA, FL, 33626
PRATA MARCOS V Authorized Member 10102 Chester Terrace Ct, TAMPA, FL, 33626
Reid William J Authorized Member 10102 Chester Terrace Ct, TAMPA, FL, 33626
PRATA ROBERTO VSR Agent 10102 Chester Terrace Ct, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 3535 IVY SPRINGS LANE, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2024-12-26 3535 IVY SPRINGS LANE, LAND O LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 10102 Chester Terrace Ct, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 10102 Chester Terrace Ct, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-01-31 10102 Chester Terrace Ct, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-11-17 PRATA, ROBERTO V, SR -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-17
Florida Limited Liability 2020-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State