Search icon

WILTON WALK TOWNHOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WILTON WALK TOWNHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILTON WALK TOWNHOMES, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: L07000073333
FEI/EIN Number 260645140

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

Address: 58 North Main Street, Marlboro, NJ, 07746, US
Mail Address: 54 Hudson Street, Freehold, NJ, 07728, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSKOWITZ, MANDELL, SALIM & SIMOWITZ Agent 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334
TONACCHIO DOMENICK Manager 58 north Main Street, marlboro, NJ, 07746

Events

Event Type Filed Date Value Description
CONVERSION 2018-09-27 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS WILTON WALK TOWNHOMES, LLC, A DELAW. CONVERSION NUMBER 100000185731
CHANGE OF MAILING ADDRESS 2018-01-19 58 North Main Street, Marlboro, NJ 07746 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-25 58 North Main Street, Marlboro, NJ 07746 -
REINSTATEMENT 2015-06-25 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 MOSKOWITZ, MANDELL, SALIM & SIMOWITZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Conversion 2018-09-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-06-25
REINSTATEMENT 2013-10-04
REINSTATEMENT 2012-01-10
REINSTATEMENT 2010-04-01
Reg. Agent Resignation 2010-01-15
REINSTATEMENT 2008-11-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State