Search icon

BAYMEADOWS WENCO, LLC - Florida Company Profile

Company Details

Entity Name: BAYMEADOWS WENCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYMEADOWS WENCO, 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: 18 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L02000001467
FEI/EIN Number 800029427

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

Mail Address: 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL, 32223, US
Address: 8625 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBSON LEE ANNE Managing Member 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL, 32223
DOBSON JOHN M Managing Member 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL, 32223
DOBSON JOHN M Agent 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-26 8625 BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2010-07-09 DOBSON, JOHN M -
CANCEL ADM DISS/REV 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
NAME CHANGE AMENDMENT 2002-02-05 BAYMEADOWS WENCO, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-07-09
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State