Entity Name: | BARLEY, MCNAMARA & WILD TAX SERVICES, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARLEY, MCNAMARA & WILD TAX SERVICES, PLLC 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: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000076599 |
FEI/EIN Number |
260593754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4883 Norwalk PL, Jacksonville, FL, 32257, US |
Mail Address: | 4883 Norwalk PL, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARLEY DAVID P | Managing Member | 4883 Norwalk PL, Jacksonville, FL, 32257 |
BARLEY DAVID P | Agent | 4883 Norwalk PL, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 4883 Norwalk PL, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 4883 Norwalk PL, Jacksonville, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 4883 Norwalk PL, Jacksonville, FL 32257 | - |
LC NAME CHANGE | 2014-01-28 | BARLEY, MCNAMARA & WILD TAX SERVICES, PLLC | - |
LC NAME CHANGE | 2012-04-26 | BARLEY, MCNAMARA, WILD & MARTIN TAX SERVICES, PL | - |
LC AMENDMENT AND NAME CHANGE | 2010-09-30 | BARLEY, MCNAMARA, WILD, MARTIN & JACKSON TAX SERVICES, PL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-13 |
LC Name Change | 2014-01-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
LC Name Change | 2012-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State