Entity Name: | BLACK WOLF MOVING FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jan 2010 (15 years ago) |
Document Number: | M10000000214 |
FEI/EIN Number | 383805659 |
Address: | 156 E DOUGLAS ROAD, OLDSMAR, FL, 34677, US |
Mail Address: | 579 D'Onofrio Drive, Suite 105, Madison, WI, 53719, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
KOLZ BERT | Agent | 156 E DOUGLAS ROAD, OLDSMAR, FL, 34677 |
Name | Role | Address |
---|---|---|
Hughes Donald R | Vice Chairman | 579 D'Onofrio Drive, Madison, WI, 53719 |
Name | Role | Address |
---|---|---|
Bass William M | Chairman | 579 D'Onofrio Drive, Madison, WI, 53719 |
Name | Role | Address |
---|---|---|
KOLZ BERT | Chie | Black Wolf Group, Inc., Madison, WI, 53719 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000006184 | TWO MEN AND A TRUCK | EXPIRED | 2010-01-20 | 2015-12-31 | No data | N1245 HONEY CREEK RD., MONROE, WI, 53566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-08 | 156 E DOUGLAS ROAD, OLDSMAR, FL 34677 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 156 E DOUGLAS ROAD, OLDSMAR, FL 34677 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 156 E DOUGLAS ROAD, OLDSMAR, FL 34677 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | KOLZ, BERT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000876905 | TERMINATED | 1000000499994 | PINELLAS | 2013-04-24 | 2033-05-03 | $ 631.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State