Search icon

WISTON'S MULTI SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: WISTON'S MULTI SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISTON'S MULTI SERVICES L.L.C. 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000075792
FEI/EIN Number 611535123

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

Address: 6501 CONGRESS AVE, SUITE 123, BOCA RATON, FL, 33487, US
Mail Address: 6501 CONGRESS AVE, SUITE 123, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JULIEN WISTON Manager 660 LINTON BLVD STE 218B, BOYNTON BEACH, FL, 33444
ST. JULIEN WISTON CEO Agent 6501 CONGRESS AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 6501 CONGRESS AVE, STE 123, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 6501 CONGRESS AVE, SUITE 123, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-10-29 6501 CONGRESS AVE, SUITE 123, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-10-29 ST. JULIEN, WISTON, CEO -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-02-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-09-02
Florida Limited Liability 2007-07-23

Date of last update: 01 May 2025

Sources: Florida Department of State