Search icon

WSE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: WSE MANAGEMENT, LLC
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: 05 Feb 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2024 (7 months ago)
Document Number: M02000000296
FEI/EIN Number 710862403

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

Address: 702 SW 8th Street, Bentonville, AR, 72716, US
Mail Address: 702 SW 8th Street, Bentonville, AR, 72716, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SKINNER TIM Manager 702 SW 8th Street, Bentonville, AR, 72716
ALLISON GORDON Y SENI 702 SW 8TH STREET, BENTONVILLE, AR, 72716
Allen Matthew Vice President 702 SW 8th Street, Bentonville, AR, 72716
Little Sarah Asst 702 SW 8th Street, Bentonville, AR, 72716
Waddell Emma Seni 702 SW 8th Street, Bentonville, AR, 72716
Hart Hunter Seni 702 SW 8th Street, Bentonville, AR, 72716
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025950 WAL-MART DC #7035 ACTIVE 2011-03-11 2026-12-31 - 702 SW 8TH ST., BENTONVILLE, AR, 72716

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-14 - -
LC AMENDMENT 2024-04-04 - -
LC AMENDMENT 2023-11-08 - -
CHANGE OF MAILING ADDRESS 2020-06-25 702 SW 8th Street, Bentonville, AR 72716 -
LC AMENDMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 702 SW 8th Street, Bentonville, AR 72716 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 CT CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000485422 TERMINATED 1000000102693 LEON 2008-12-15 2030-04-14 $ 342,368.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
LC Amendment 2024-08-14
LC Amendment 2024-04-04
ANNUAL REPORT 2024-02-28
LC Amendment 2023-11-08
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-05-17
AMENDED ANNUAL REPORT 2021-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State