Search icon

WILS CONSTRUCTION AND BUILDING SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: WILS CONSTRUCTION AND BUILDING SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILS CONSTRUCTION AND BUILDING SUPPLY, 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: 06 Nov 2003 (21 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L03000044198
FEI/EIN Number 611523464

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

Address: 1824 LAKE SUE DRIVE, Orlando, FL, 32803, US
Mail Address: 1824 LAKE SUE DRIVE, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON PATRICIA O President 1824 LAKE SUE DRIVE, Orlando, FL, 32803
WILSON RICHARD D Managing Member 1824 LAKE SUE DRIVE, Orlando, FL, 32803
WILSON PATRICIA O Agent 1824 LAKE SUE DRIVE, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1824 LAKE SUE DRIVE, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-03-03 1824 LAKE SUE DRIVE, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1824 LAKE SUE DRIVE, Orlando, FL 32803 -
LC AMENDMENT 2006-11-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State