Entity Name: | WSG CITRUS PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WSG CITRUS PARK, 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: | 02 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000041733 |
FEI/EIN Number |
043746863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 Biscayne Blvd., Miami, FL, 33181, US |
Mail Address: | PO BOX 546918, MIAMI BEACH, FL, 33154, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMONT NEIMAN INTERIAN & BELLET, P.A. | Agent | NEW WORLD TOWER SUITE 801, MIAMI, FL, 33132 |
SHEPPARD ERIC D | Managing Member | PO BOX 546918, MIAMI BEACH, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | LAMONT NEIMAN INTERIAN & BELLET, P.A. | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 12000 Biscayne Blvd., 508, Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 12000 Biscayne Blvd., 508, Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-20 | NEW WORLD TOWER SUITE 801, 100 N. BISCAYNE BLVD., MIAMI, FL 33132 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001802660 | TERMINATED | 1000000556649 | HILLSBOROU | 2013-11-25 | 2033-12-26 | $ 3,727.27 | STATE OF FLORIDA0080299 |
J13001795385 | TERMINATED | 1000000555018 | HILLSBOROU | 2013-11-20 | 2033-12-26 | $ 22,234.20 | STATE OF FLORIDA0008550 |
J13000714445 | TERMINATED | 1000000486307 | HILLSBOROU | 2013-04-03 | 2033-04-11 | $ 6,779.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000232580 | TERMINATED | 1000000259940 | DADE | 2012-03-21 | 2032-03-28 | $ 9,301.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000724976 | TERMINATED | 1000000238599 | DADE | 2011-10-26 | 2031-11-02 | $ 13,657.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Resignation | 2018-10-04 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State