Search icon

WAX AERO ACRES LLC - Florida Company Profile

Company Details

Entity Name: WAX AERO ACRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAX AERO ACRES 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L06000071004
FEI/EIN Number 261123143

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

Address: 144 COLE LANE, DEFUNIAK SPRINGS, FL, 32433
Mail Address: P.O.Box 1484, Defuniak Springs, FL, 32435, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBIN-BULLARD GABRIELE S Agent 144 COLE LANE, DEFUNIAK SPRINGS, FL, 32433
GABR.S. DUBIN-BULLARD TRUST U/A/D 6/20/03 Managing Member P.O.Box 1484, Defuniak Springs, FL, 32435
ALBERT F. BULLARD III TRUST U/A/D 06/20/03 Managing Member P.O.Box 1484, Defuniak Springs, FL, 32435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
CHANGE OF MAILING ADDRESS 2016-04-27 144 COLE LANE, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 144 COLE LANE, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2012-04-12 DUBIN-BULLARD, GABRIELE S -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State