Search icon

WADES CONSTRUCTION SERVICES LLC

Company Details

Entity Name: WADES CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000005415
FEI/EIN Number 263803720
Address: 304 Reeves St Apt C10, 304 Reeves St Apt c10, Niceville, FL, 32578, US
Mail Address: 304 Reeves St. AptC10, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WADE RICHARD M Agent 304 Reeves St. apt C10, NAVARRE, FL, 32566

Manager

Name Role Address
WADE RICHARD M Manager 304 Reeves St Apt C10, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-10 304 Reeves St Apt C10, 304 Reeves St Apt c10, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2021-08-10 304 Reeves St Apt C10, 304 Reeves St Apt c10, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-10 304 Reeves St. apt C10, NAVARRE, FL 32566 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000966104 LAPSED 2012-CA-1413 SANTA ROSA COUNTY CIRCUIT COUR 2012-11-28 2017-12-06 $31,562.98 INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802

Documents

Name Date
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State