Search icon

WAYNE S. WILLIS, M.D., LLC - Florida Company Profile

Company Details

Entity Name: WAYNE S. WILLIS, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE S. WILLIS, M.D., 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 14 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2019 (6 years ago)
Document Number: L06000012957
FEI/EIN Number 203964654

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

Address: 3111 PEGGY BOND DRIVE, PENSACOLA, FL, 32504, US
Mail Address: 3111 PEGGY BOND DRIVE, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS WAYNE S Managing Member 3111 PEGGY BOND DRIVE, PENSACOLA, FL, 32504
WILLIS WAYNE S Agent 3111 PEGGY BOND DRIVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 3111 PEGGY BOND DRIVE, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2013-01-29 3111 PEGGY BOND DRIVE, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 3111 PEGGY BOND DRIVE, PENSACOLA, FL 32504 -
LC NAME CHANGE 2009-09-08 WAYNE S. WILLIS, M.D., LLC -
CONVERSION 2006-01-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000165307. CONVERSION NUMBER 100000055321

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-19
LC Name Change 2009-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State