Entity Name: | WLXT, 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: | 02 Nov 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | M06000006092 |
FEI/EIN Number |
20-3079152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 NO. UNION AVE, SUITE 307, CRANFORD, NJ, 07016, US |
Mail Address: | 123 NO. UNION AVE, SUITE 307, CRANFORD, NJ, 07016, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Clapper Joseph | Member | 123 NO. UNION AVE, CRANFORD, NJ, 07016 |
Kaye Howard | Member | 123 NO. UNION AVE, CRANFORD, NJ, 07016 |
Durocher Mary | Auth | 123 NO. UNION AVE, CRANFORD, NJ, 07016 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000078780 | EPICURUS | ACTIVE | 2024-06-28 | 2029-12-31 | - | 123 NO. UNION AVE, SUITE 307, CRANFORD, NJ, 07016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 123 NO. UNION AVE, SUITE 307, CRANFORD, NJ 07016 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 123 NO. UNION AVE, SUITE 307, CRANFORD, NJ 07016 | - |
LC STMNT OF RA/RO CHG | 2014-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State