Entity Name: | FLORIDA WRECKING & SALVAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA WRECKING & SALVAGE, 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. |
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: | 14 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000027047 |
FEI/EIN Number |
204556471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 26285 Stringwood Lane, Carrsville, VA, 23315, US |
Address: | 8820 HONEYWELL ROAD, GIBSONTON, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDMOND FRANCIS D | Managing Member | 26285 Stringwood Lane, Carrsville, VA, 23315 |
GONZALEZ ALAN FESQ. | Agent | C/O WALTERS LEVINE, ET AL,, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 8820 HONEYWELL ROAD, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 8820 HONEYWELL ROAD, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-17 | C/O WALTERS LEVINE, ET AL,, 601 BAYSHORE BLVD., STE. 720, TAMPA, FL 33606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000354991 | LAPSED | 18-CA-12036 | CIRCUIT COURT OF HILLSBOROUGH | 2019-05-21 | 2024-05-21 | $44,761.14 | SUNBELT RENTALS, INC., 1004 HICKORY HILL LANE, HERMITAGE, TN 37076 |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-08-14 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
Reg. Agent Change | 2010-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State