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. |
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 |
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 |
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 | - |
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