Entity Name: | WILDWOOD PROFESSIONAL CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILDWOOD PROFESSIONAL CENTER, L.L.C. 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. |
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 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000022321 |
FEI/EIN Number |
200952410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11294 US HIGHWAY 301, OXFORD, FL, 34484, US |
Mail Address: | 11294 US HIGHWAY 301, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLHORN ERIC C | Managing Member | 11294 US HIGHWAY 301, OXFORD, FL, 34484 |
HENTZ BRIAN J | Managing Member | 16810 SOUTH HIGHWAY 441, SUMMERFIELD, FL, 34491 |
DANIEL DOAN J | Managing Member | 8563 HWY 466, THE VILLAGES, FL, 32162 |
MILLHORN ELDER LAW PLANNING GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | MILLHORN ELDER LAW PLANNING GROUP, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 11294 US HIGHWAY 301, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 11294 US HIGHWAY 301, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 11294 US HIGHWAY 301, OXFORD, FL 34484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State