Entity Name: | BOBBY WIGGINS DRYWALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOBBY WIGGINS DRYWALL 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. |
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: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000029410 |
FEI/EIN Number |
760762359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4798 BREEZY LANE, PACE, FL, 32571, US |
Mail Address: | 4798 BREEZY LANE, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIGGINS BOBBY | Managing Member | 798 BREEZY LANE, PACE, FL, 32571 |
HOLMES WILLIAM J | Authorized Member | 7499 JOHNS MATTHEWS RD, MILTON, FL, 32583 |
WIGGINS BOBBY M | Agent | 4798 BREEZY LANE, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-20 | 4798 BREEZY LANE, PACE, FL 32571 | - |
LC AMENDMENT | 2009-03-09 | - | - |
REINSTATEMENT | 2009-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-29 | 4798 BREEZY LANE, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-29 | WIGGINS, BOBBY MGR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-29 | 4798 BREEZY LANE, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-12-14 |
AMENDED ANNUAL REPORT | 2015-08-06 |
ANNUAL REPORT | 2015-04-26 |
AMENDED ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2014-02-26 |
AMENDED ANNUAL REPORT | 2013-11-19 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State