Search icon

WILSON FAMILY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WILSON FAMILY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON FAMILY ENTERPRISES, 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: 28 Dec 2005 (19 years ago)
Date of dissolution: 29 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: L05000123222
FEI/EIN Number 204276866

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

Address: 11850 SW SR 24, CEDAR KEY, FL, 32625
Mail Address: P.O. BOX 150, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BRUCE R Managing Member P.O. BOX 150, CEDAR KEY, FL, 32625
WILSON BRUCE Agent 11850SW SR 24, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238700169 CEDAR KEY BAY RV RESORT EXPIRED 2008-08-25 2013-12-31 - PO BOX 150, CEDAR KEY, FL, 32625
G08238700170 CEDAR KEY BAY EXPIRED 2008-08-25 2013-12-31 - PO BOX 150, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-29 - -
PENDING REINSTATEMENT 2013-10-29 - -
REINSTATEMENT 2013-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-29 11850 SW SR 24, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-29 11850SW SR 24, CEDAR KEY, FL 32625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 WILSON, BRUCE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001234854 TERMINATED 01-09-CA-1847 ALACHUA COUNTY CIRCUIT CIVIL 2009-05-13 2014-06-15 $60,104.38 DENISE BIERWORTH, C/O MICHAEL MASSEY, 824 E. UNIV. AVE., GAINESVILLE, FL 32601

Documents

Name Date
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-10-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State