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. |
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 |
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 |
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 | - | - |
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