Search icon

WD JACKSONVILLE FL, LLC - Florida Company Profile

Company Details

Entity Name: WD JACKSONVILLE FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WD JACKSONVILLE FL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: L00000002378
FEI/EIN Number 134088993

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

Address: C/O I REISS & SON, 200 EAST 61ST STREET, STE 29F, NEW YORK, NY, 10065-8576
Mail Address: C/O I REISS & SON, 200 EAST 61ST STREET, STE 29F, NEW YORK, NY, 10065-8576
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERTA Managing Member C/O I REISS & SON 200 EAST 61ST ST STE 29F, NEW YORK, NY, 100658576
SONN TERRI G Agent 2999 NE 191ST STREET, AVENTURA, FL, 33180
ESTATE OF LINDA HEFFNER Managing Member C/O I REISS & SON 200 EAST 61ST ST STE 29F, NEW YORK, NY, 100658576
MHR ASSOCIATES, LLC, A DELAWARE LLC Managing Member C/O I REISS & SON 200 EAST 61ST ST STE 29F, NEW YORK, NY, 100658576

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 2999 NE 191ST STREET, 409, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 C/O I REISS & SON, 200 EAST 61ST STREET, STE 29F, NEW YORK, NY 10065-8576 -
CHANGE OF MAILING ADDRESS 2008-03-12 C/O I REISS & SON, 200 EAST 61ST STREET, STE 29F, NEW YORK, NY 10065-8576 -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2012-05-18
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-04
LIMITED LIABILITY CORPORATION 2003-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State