Entity Name: | WILSON DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILSON DEVELOPERS, 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: | 23 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000047277 |
FEI/EIN Number |
201284473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL, 33759 |
Mail Address: | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKEL GARY L | Agent | 380 PARK PLACE BLVD., CLEARWATER, FL, 33759 |
DUNEDIN PARTNERS, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000025946 | SAN RUFFINO CONDOS | EXPIRED | 2011-03-11 | 2016-12-31 | - | 15950 BAY VISTA DRIVE, SUITE 250, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | MARKEL, GARY LEE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 380 PARK PLACE BLVD., SUITE 175, CLEARWATER, FL 33759 | - |
AMENDMENT | 2005-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State