Search icon

WILD BILL II, LLC - Florida Company Profile

Company Details

Entity Name: WILD BILL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD BILL II, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000084906
FEI/EIN Number 010823980

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

Address: 800 SE 2ND ST, H, FORT LAUDERDALE, FL, 33301
Mail Address: 800 SE 2ND ST, H, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBROW DUKER & ASSOCIATES, P.A. Agent -
SMITH MURRAY D Manager 800 SE 2ND ST, FORT LAUDERDALE, FL, 33301
DUKER STEVEN D Manager 1417 NE 4TH PLACE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 800 SE 2ND ST, H, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-01-07 800 SE 2ND ST, H, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 5401 N. UNIVERSITY DRIVE, SUITE 204, CORAL SPRINGS, FL 33067 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-04-08
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State