Entity Name: | WEARS VALLEY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L05000076321 |
FEI/EIN Number | 203245706 |
Address: | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Mail Address: | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIO ALAN | Agent | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
BOONE STEPHEN K | Manager | 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-06 | MAIO, ALAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-06 | 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 | No data |
LC NAME CHANGE | 2006-10-19 | WEARS VALLEY INVESTMENTS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-06 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-02-05 |
LC Name Change | 2006-10-19 |
ANNUAL REPORT | 2006-05-05 |
Florida Limited Liability | 2005-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State