Search icon

SOUTH WALTON ACE OF CLUBS, L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH WALTON ACE OF CLUBS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH WALTON ACE OF CLUBS, L.C. 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: 07 Sep 2001 (24 years ago)
Date of dissolution: 12 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: L01000015298
FEI/EIN Number 010596477

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

Mail Address: POST OFFICE BOX 70, DOUGLASVILLE, GA, 30133
Address: 6622 EAST BROAD STREET, SUITE A, DOUGLASVILLE, GA, 30134
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSTON GEORGE R.C. Manager POST OFFICE BOX 70, DOUGLASVILLE, GA, 30133
HUGHES J. R Agent 220 MCKENZIE AVENUE, PANAMA CITY, FL, 32401
WELLBORN JAMES J Manager 249 E. MACK BAYOU RD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 220 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6622 EAST BROAD STREET, SUITE A, DOUGLASVILLE, GA 30134 -
CHANGE OF MAILING ADDRESS 2010-04-29 6622 EAST BROAD STREET, SUITE A, DOUGLASVILLE, GA 30134 -
REGISTERED AGENT NAME CHANGED 2010-04-29 HUGHES, J. RESQ -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-12
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-28
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State