Search icon

WILCO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: WILCO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILCO PROPERTIES 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: 22 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000021607
FEI/EIN Number 020640556

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

Address: 2721 S.E. PERALTA DR., PALM BAY, FL, 32909, US
Mail Address: 2721 S. E. PERALTA DR., PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUMDSON WILLARD I Managing Member 2721 S.E. PERALTA DR., PALM BAY, FL, 32909
GOWADIA ASHTON Managing Member 1235 CERRITOS DR., LAGUNA BEACH, CA, 92651
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 2721 S.E. PERALTA DR., PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2006-04-18 2721 S.E. PERALTA DR., PALM BAY, FL 32909 -
AMENDMENT 2003-10-27 - -
AMENDMENT 2003-10-08 - -
AMENDMENT 2002-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018742 LAPSED 052007CA26499XXXXXX BREVARD CTY CIR CRT 2008-07-29 2013-10-13 $57997.25 CAROLYN P ERAMBERT, 1405 NORTH INDIAN RIVER DRIVE, COCOA, FL 32922

Documents

Name Date
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-08
Amendment 2003-10-27
Amendment 2003-10-08
ANNUAL REPORT 2003-04-08
Amendment 2002-10-02
Florida Limited Liability 2002-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State