Entity Name: | RACE TRACK WENCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RACE TRACK 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: | 21 Jun 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: | L04000046593 |
FEI/EIN Number |
753159063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12276 SAN JOSE BOULEVARD, SUITE 216, JACKSONVILLE, FL, 32223, US |
Address: | 2754 RACE TRACK ROAD, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBSON LEE ANNE | Managing Member | 12276 SAN JOSE BOULEVARD, SUITE 216, JACKSONVILLE, FL, 32223 |
DOBSON JOHN M | Managing Member | 12276 SAN JOSE BOULEVARD, SUITE 216, JACKSONVILLE, FL, 32223 |
DOBSON JOHN M | Agent | 12276 SAN JOSE BOULEVARD, SUITE 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 | 2754 RACE TRACK ROAD, JACKSONVILLE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 2754 RACE TRACK ROAD, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 12276 SAN JOSE BOULEVARD, SUITE 216, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-09 | DOBSON, JOHN MJR | - |
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