Entity Name: | WPM-SOUTHERN, 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: | 14 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (7 months ago) |
Document Number: | M05000006857 |
FEI/EIN Number |
203871794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8127 INDUSTRIAL PARK DRIVE, GRAND BLANC, MI, 48439 |
Mail Address: | 5415 McKinney Falls Pkwy, Austin, TX, 78744, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
LEONI WILLIAM HJR | Managing Member | 8127 INDUSTRIAL PARK DRIVE, GRAND BLANC, MI, 48439 |
LEONI JOSEPH W | Managing Member | 8127 INDUSTRIAL PARK DRIVE, GRAND BLANC, MI, 48439 |
KAYUSA MICHAEL FESQ. | Agent | 2075 WEST FIRST STREET, SUITE 203, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-23 | 8127 INDUSTRIAL PARK DRIVE, GRAND BLANC, MI 48439 | - |
REINSTATEMENT | 2024-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-27 | KAYUSA, MICHAEL F, ESQ. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000036444 | TERMINATED | 2020-027806-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-01-20 | 2027-01-26 | $165580.66 | TRENCH PLATE RENTAL CO., 13217 LAUDERDALE AVE, DOWNEY, CA 90242 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-11-04 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-04 |
REINSTATEMENT | 2018-10-30 |
REINSTATEMENT | 2017-06-27 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-04-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State