Search icon

WLSN CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: WLSN CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WLSN CREATIVE 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: 30 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L21000507729
FEI/EIN Number NOT APPLICABLE

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

Address: 12535 BASSBROOK LN, TAMPA, FL, 33626, US
Mail Address: 12535 BASSBROOK LN, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BLAKE Authorized Member 12535 BASSBROOK LN, TAMPA, FL, 33626
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039733 BAREFOOT FILM HOUSE ACTIVE 2024-03-19 2029-12-31 - 12535 BASSBROOK LN, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 125 Forest lakes Blvd south, Suite A, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2025-01-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 125 Forest lakes Blvd south, Suite A, Oldsmar, FL 34677 -
REINSTATEMENT 2024-03-08 - -
REGISTERED AGENT NAME CHANGED 2024-03-08 UNITED STATES CORPORATION AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
REINSTATEMENT 2024-03-08
Florida Limited Liability 2021-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State