Search icon

WALLACE CHRYSLER JEEP, LLC

Company Details

Entity Name: WALLACE CHRYSLER JEEP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Oct 2005 (19 years ago)
Date of dissolution: 15 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L05000101862
FEI/EIN Number 20-3647782
Mail Address: 3801 S.E. FEDERAL HIGHWAY, STUART, FL 34997
Address: 5555 S. U.S. HIGHWAY 1, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE, WILLIAM L Agent 3801 S.E. FEDERAL HWY, STUART, FL 34997

President

Name Role Address
WALLACE, WILLIAM L President 189 S.BEACH ROAD, HOBE SOUND, FL 33455

VP S

Name Role Address
SMITH, DAVID L VP S 175 DOVE CIRCLE, ROYAL PALM BEACH, FL 33411

Secretary

Name Role Address
POWELL, JUDITH L Secretary 494 KRUEGER CREEK PLACE, STUART, FL 34996

Managing Member

Name Role Address
WALLACE AUTOMOTIVE MANAGEMENT CORPORATION, Managing Member 3801 S.E. FEDERAL HIGHWAY, STUART, FL 34997

Events

Event Type Filed Date Value Description
MERGER 2013-07-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000064116. MERGER NUMBER 500000133075
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 5555 S. U.S. HIGHWAY 1, FORT PIERCE, FL 34982 No data
LC NAME CHANGE 2006-05-10 WALLACE CHRYSLER JEEP, LLC No data
REGISTERED AGENT NAME CHANGED 2006-03-24 WALLACE, WILLIAM L No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 3801 S.E. FEDERAL HWY, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-20
LC Name Change 2006-05-10
ANNUAL REPORT 2006-03-24
Florida Limited Liability 2005-10-17

Date of last update: 28 Jan 2025

Sources: Florida Department of State