Search icon

ALPHONZO PAGE WILKERSON, LLC - Florida Company Profile

Company Details

Entity Name: ALPHONZO PAGE WILKERSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHONZO PAGE WILKERSON, 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000029217
FEI/EIN Number 113734521

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

Address: 2046 TREASURE COAST PLAZA, #289, VERO BEACH, FL, 32960, US
Mail Address: 2046 TREASURE COAST PLAZA, #289, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON A. PAGE Managing Member 2046 TREASURE COAST PLAZA, SUITE 289, VERO BEACH, FL, 32960
WILKERSON A. PAGE Agent 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2006-06-20 ALPHONZO PAGE WILKERSON, LLC -
REGISTERED AGENT NAME CHANGED 2006-06-20 WILKERSON, A. PAGE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2046 TREASURE COAST PLAZA, #289, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2046 TREASURE COAST PLAZA, #289, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-04-27 2046 TREASURE COAST PLAZA, #289, VERO BEACH, FL 32960 -
AMENDMENT 2004-12-03 - -
AMENDED AND RESTATEDARTICLES 2004-06-08 - -

Documents

Name Date
ANNUAL REPORT 2008-08-09
ANNUAL REPORT 2007-04-27
LC Amendment and Name Change 2006-06-20
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
Amendment 2004-12-03
Reg. Agent Change 2004-12-03
Amended and Restated Articles 2004-06-08
Florida Limited Liability 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State