Search icon

WILMINGTON I, LLC - Florida Company Profile

Company Details

Entity Name: WILMINGTON I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILMINGTON I, 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000100424
FEI/EIN Number NOT APPLICABLE

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

Address: 10033 SAWGRASS DRIVE WEST, 125, PONTE VEDRA BEACH, FL, 32082
Mail Address: P.O. BOX 1009, PONTE VEDRA BEACH, FL, 32004
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY JOHN E Managing Member 10033 SAWGRASS DRIVE WEST, PONTE VEDRA BEACH, FL, 32082
MCCARTHY JOHN E Agent 10033 SAWGRASS DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-01 10033 SAWGRASS DRIVE WEST, 125, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 10033 SAWGRASS DRIVE WEST, 125, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 10033 SAWGRASS DRIVE, 125, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2009-02-17 - -
LC NAME CHANGE 2009-02-17 WILMINGTON I, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-04
Reinstatement 2009-02-17
LC Name Change 2009-02-17
REINSTATEMENT 2006-12-01
Florida Limited Liabilites 2005-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State