Search icon

WILLIAM ROBERT TREICHEL, DC, PLC - Florida Company Profile

Company Details

Entity Name: WILLIAM ROBERT TREICHEL, DC, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM ROBERT TREICHEL, DC, PLC 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 Mar 2006 (19 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L06000032347
FEI/EIN Number 204678981

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

Address: 558 INLET ROAD, EUFAULA, AL, 36027, US
Mail Address: 558 INLET RD, EUFAULA, AL, 36027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREICHEL WILLIAM R Managing Member 558 INLET RD, EUFAULA, AL, 36027
LOWE FRANCES CESQ. Agent C/O FRANCES CASEY LOWE, P.A., CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 558 INLET ROAD, EUFAULA, AL 36027 -
CHANGE OF MAILING ADDRESS 2021-04-09 558 INLET ROAD, EUFAULA, AL 36027 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 C/O FRANCES CASEY LOWE, P.A., 68-A Feli Way, CRAWFORDVILLE, FL 32327 -
PENDING REINSTATEMENT 2013-04-12 - -
REINSTATEMENT 2013-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State