Search icon

WOLFSTONE MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: WOLFSTONE MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jan 2002 (23 years ago)
Document Number: M02000000217
FEI/EIN Number 522358220

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

Mail Address: PO Box 210127, Royal Palm Beach, FL, 33421, US
Address: 732 Cypress Green Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
RILEY SCHUYLER Manager PO Box 210127, Royal Palm Beach, FL, 33421
RILEY SCHUYLER C Agent 732 Cypress Green Circle, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 732 Cypress Green Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-01-24 732 Cypress Green Circle, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 732 Cypress Green Circle, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2008-01-09 RILEY, SCHUYLER CMS. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000148426 ACTIVE 1000000016741 19234 00409 2005-09-13 2025-09-28 $ 81,412.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J06000089560 TERMINATED 1000000016741 19234 00409 2005-09-13 2026-04-26 $ 750.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State