Entity Name: | HECKSCHER WENCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HECKSCHER WENCO, 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: | 18 May 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000037753 |
FEI/EIN Number |
300251378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 NEW BERLIN RD, JACKSONVILLE, FL, 32226, US |
Mail Address: | 12276 SAN JOSE BOULEVARD, STE. 216, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBSON LEEANNE | Managing Member | 12276 SAN JOSE BOULEVARD, STE. 216, JACKSONVILLE, FL, 32223 |
DOBSON JOHN M | Managing Member | 12276 SAN JOSE BOULEVARD, STE. 216, JACKSONVILLE, FL, 32223 |
DOBSON JOHN M | Agent | 12276 SAN JOSE BOULEVARD, STE. 216, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-23 | 10101 NEW BERLIN RD, JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 10101 NEW BERLIN RD, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 12276 SAN JOSE BOULEVARD, STE. 216, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-09 | DOBSON, JOHN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State