Search icon

WADSWORTH-O'NEAL PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: WADSWORTH-O'NEAL PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WADSWORTH-O'NEAL PROPERTIES, L.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: 27 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L01000020403
FEI/EIN Number 651155549

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

Address: 6418 COMMERCE PARK DRIVE, FT MYERS, FL, 33966
Mail Address: 6418 COMMERCE PARK DRIVE, FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADSWORTH DANIEL H Manager 6418 COMMERCE PARK DRIVE, FT MYERS, FL, 33966
O'NEAL EDWARD J Manager 6418 COMMERCE PARK DRIVE, FT MYERS, FL, 33966
WADSWORTH LINDA L Manager 6418 COMMERCE PARK DR, FT MYERS, FL, 33966
O'NEAL PAMELA F Manager 6418 COMMERCE PARK DR, FT MYERS, FL, 33966
O'NEAL EDWARD J Agent 6418 COMMERCE PARK DRIVE, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 6418 COMMERCE PARK DRIVE, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-01-22 6418 COMMERCE PARK DRIVE, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 6418 COMMERCE PARK DRIVE, FT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2002-03-10 O'NEAL, EDWARD J -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State