Search icon

WILSON DEVELOPERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MARKEL GARY L Agent 380 PARK PLACE BLVD., CLEARWATER, FL, 33759
DUNEDIN PARTNERS, LLC Managing Member -

Fictitious Names

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

Events

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 - -

Documents

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