Search icon

J. D. WELLS AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: J. D. WELLS AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. D. WELLS AUTO SALES, 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 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: L06000032510
FEI/EIN Number 204580394

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

Address: 551090 U S HWY 1 NORTHBOUND, HILLIARD, FL, 32046-8293, US
Mail Address: 551090 U S HWY 1 NORTHBOUND, HILLIARD, FL, 32046-8293, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JAMES D Managing Member 37229 EASTWOOD ROAD, HILLIARD, FL, 320466731
WELLS JAMES D Agent 37229 EASTWOOD RD, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-21 WELLS, JAMES DJR -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 37229 EASTWOOD RD, HILLIARD, FL 32046 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000838902 TERMINATED 1000000850164 NASSAU 2019-11-26 2039-12-26 $ 20,685.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-05-10
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State