Search icon

COMMONWEALTH WENCO, LLC - Florida Company Profile

Company Details

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

COMMONWEALTH 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 Sep 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000024260
FEI/EIN Number 550797971

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

Address: 7027 COMMONWEALTH AVE., JACKSONVILLE, FL, 32220
Mail Address: 12276 SAN JOSE BLVD., SUITE 216, JACKSONVILLE, FL, 32223, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBSON LEE ANNE W Managing Member 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
DOBSON JOHN M Managing Member 12276 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
DOBSON JOHN M Agent 12276 SAN JOSE BLVD., 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 7027 COMMONWEALTH AVE., JACKSONVILLE, FL 32220 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 12276 SAN JOSE BLVD., SUITE 216, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2010-07-09 DOBSON, JOHN M -
CHANGE OF PRINCIPAL ADDRESS 2003-01-28 7027 COMMONWEALTH AVE., JACKSONVILLE, FL 32220 -

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: 01 Apr 2025

Sources: Florida Department of State