Search icon

ISLAND WENCO, LLC - Florida Company Profile

Company Details

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

ISLAND 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: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000001469
FEI/EIN Number 800029423

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

Mail Address: 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL, 32223, US
Address: 1575 ISLAND LANE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBSON LEE ANNE W 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 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-26 1575 ISLAND LANE, ORANGE PARK, FL 32073 -
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 ISLAND WENCO, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State