Search icon

WILLCOX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WILLCOX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLCOX GROUP, 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: 01 Nov 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000111703
FEI/EIN Number 261369134

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

Address: 9505 Minorca Way, Palm Beach Gardens, FL, 33418, US
Mail Address: 9505 Minorca Way, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLCOX WILLIAM M Managing Member 9505 Minorca Way, Palm Beach Gardens, FL, 33418
WILLCOX WILLIAM MSr. Agent 9505 Minorca Way, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-12 WILLCOX, WILLIAM MARTIN, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-04 9505 Minorca Way, Suite 206, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-04 9505 Minorca Way, Suite 206, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2015-08-04 9505 Minorca Way, Suite 206, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-09-30
REINSTATEMENT 2012-08-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
Florida Limited Liability 2007-11-01

Date of last update: 01 May 2025

Sources: Florida Department of State