Search icon

WJC & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: WJC & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WJC & ASSOCIATES 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L04000051606
FEI/EIN Number 201545094

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6550 MAIN STREET, NEW PORT RICHEY, FL, 34656, US
Mail Address: 6550 Main Street Box 1798, NEW PORT RICHEY, FL, 34656, US
ZIP code: 34656
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADMUS MICHAEL J Manager 6550 Main Street Box 1798, NEW PORT RICHEY, FL, 34656
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2018-02-23 6550 MAIN STREET, BOX 1798, NEW PORT RICHEY, FL 34656 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-29 6550 MAIN STREET, BOX 1798, NEW PORT RICHEY, FL 34656 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State