Search icon

WAYNE MANOR, LLC - Florida Company Profile

Company Details

Entity Name: WAYNE MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE MANOR, 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000027363
FEI/EIN Number 204493992

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

Address: 508 Jeanal Place, TAMPA, FL, 33612, US
Mail Address: 508 Jeanal Place, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEESEMAN STEPHEN Manager 701 SOUTH HOWARD AVENUE STE 106-127, TAMPA, FL, 33606
CHEESEMAN STEPHEN C Agent 508 Jeanal Place, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 508 Jeanal Place, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2014-04-28 508 Jeanal Place, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 508 Jeanal Place, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000436333 LAPSED 2013-CA-000516 COLUMBIA COUNTY CIRCUIT COURT 2014-09-08 2020-04-16 $345,107.28 BRANCH BANKING AND TRUST COMPANY, ATTN: CREO ADMINISTRATION, 2000 INTERSTATE PARK, SUITE 400, MONTGOMERY, AL 36109

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18
Florida Limited Liability 2006-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State