Entity Name: | WLS SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Sep 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L06000092214 |
FEI/EIN Number | 134344429 |
Address: | 315 SWEETWATER BLVD N, LONGWOOD, FL, 32779, US |
Mail Address: | 315 SWEETWATER BLVD N, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEAR WILLIAM L | Agent | 315 SWEETWATER BLVD N, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
STEAR WILLIAM L | Manager | 315 SWEETWATER BLVD N, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 315 SWEETWATER BLVD N, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 315 SWEETWATER BLVD N, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 315 SWEETWATER BLVD N, LONGWOOD, FL 32779 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001243707 | LAPSED | 08-CA-8538-15-L | SEMINOLE CIR CT CIVIL DIV | 2009-06-02 | 2014-06-22 | $148,562.12 | REGIONS FINANCIAL CORPORATION, P.O. BOX 320380, BIRMINGHAM, AL 35232 |
J08000107269 | LAPSED | 07-CA-4179-18-W | 18TH CIRCUIT - SEMINOLE COUNTY | 2008-03-25 | 2013-03-27 | $144,502.51 | REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-08-31 |
ANNUAL REPORT | 2008-09-23 |
ANNUAL REPORT | 2007-07-17 |
Florida Limited Liability | 2006-09-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State