Entity Name: | SAN JOSE WENCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN JOSE 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: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L02000001470 |
FEI/EIN Number |
800029429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9910 SAN JOSE BLVD, JACKSONVILLE, FL, 32217 |
Mail Address: | 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 12276 SAN JOSE BLVD., STE. 216, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 9910 SAN JOSE BLVD, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-09 | DOBSON, JOHN M | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-19 | 9910 SAN JOSE BLVD, JACKSONVILLE, FL 32217 | - |
CANCEL ADM DISS/REV | 2003-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-02-05 | SAN JOSE WENCO, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
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 | 2007-04-10 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State