Search icon

WO NELLY, LLC - Florida Company Profile

Company Details

Entity Name: WO NELLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WO NELLY, 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: 30 Jan 2007 (18 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: L07000011356
FEI/EIN Number 611433431

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

Address: 4432 DUNCAN ROAD, PUNTA GORDA, FL, 33982
Mail Address: 400 N BREVARD AVE, ARCADIA, FL, 34266
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Provau Victoria M Agent 400 N BREVARD AVE, ARCADIA, FL, 34266
JDM PARTNERSHIP Officer 400 N BREVARD AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-06-03 Provau, Victoria M -
CHANGE OF MAILING ADDRESS 2010-02-08 4432 DUNCAN ROAD, PUNTA GORDA, FL 33982 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 400 N BREVARD AVE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 4432 DUNCAN ROAD, PUNTA GORDA, FL 33982 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000134509 TERMINATED 1000000120295 CHARLOTTE 2009-04-27 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State