Entity Name: | WILSON'S REMEDIATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Nov 2022 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2024 (4 months ago) |
Document Number: | L22000501305 |
FEI/EIN Number | 92-1266085 |
Address: | 1957 cove point rd, port orange, fl, 32128, UN |
Mail Address: | 1957 cove point rd, port orange, fl, 32128, UN |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JOHN D | Agent | 1957 Cove Point Rd, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
WILSON JOHN D | Manager | 1957 Cove Point Rd, Port Orange, FL, 32128 |
Chamberlain Ashley a | Manager | 1957 cove point rd, port orange, fl, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 1957 Cove Point Rd, Port Orange, FL 32128 | No data |
REINSTATEMENT | 2024-10-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-15 | 1957 cove point rd, port orange, fl 32128 UN | No data |
CHANGE OF MAILING ADDRESS | 2024-10-15 | 1957 cove point rd, port orange, fl 32128 UN | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-15 | WILSON, JOHN D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
REINSTATEMENT | 2024-10-15 |
ANNUAL REPORT | 2023-01-30 |
Florida Limited Liability | 2022-11-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State