Search icon

WESLEY, MCGRAIL & WESLEY, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: WESLEY, MCGRAIL & WESLEY, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESLEY, MCGRAIL & WESLEY, P.L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: L06000068661
FEI/EIN Number 204067960

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

Address: 88 EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
Mail Address: 88 EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESLEY JOHN W Managing Member 88 EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
Wesley Tara K Manager 88 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32548
Wesley Tara KAccount Agent 88 EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-01 - -
REGISTERED AGENT NAME CHANGED 2017-06-01 Wesley, Tara K, Accounts Manager -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-09 88 EGLIN PARKWAY, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2012-04-24 - -
PENDING REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-06-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State