Search icon

WIREGRASS FURNITURE AND LUMBER, LLC - Florida Company Profile

Company Details

Entity Name: WIREGRASS FURNITURE AND LUMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIREGRASS FURNITURE AND LUMBER, 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: 24 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000003030
FEI/EIN Number 161661659

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

Address: 2066 U S HIGHWAY 319 SOUTH, BEACHTON, GA, 31792
Mail Address: 2910 KERRY FOREST PARKWAY, D4-10, TALLAHASSEE, FL, 32309
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUESENKAMP BENJAMIN D SOLE 2798 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312
GLUESENKAMP GORDON J Vice President 4306 U S HIGHWAY 98, ST TERESA, FL, 32358
GLUESENKAMP BENJAMIN D Agent 2798 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140009 WIREGRASS MILLWORK & LUMBAR EXPIRED 2009-07-29 2014-12-31 - 6753 THOMASVILLE ROAD, SUITE 108-317, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 2798 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2012-04-24 2066 U S HIGHWAY 319 SOUTH, BEACHTON, GA 31792 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2066 U S HIGHWAY 319 SOUTH, BEACHTON, GA 31792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000390890 TERMINATED 1000000749239 LEON 2017-06-30 2037-07-06 $ 3,762.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State