Entity Name: | W.N.C. PALMS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.N.C. PALMS 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. |
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 Nov 2007 (17 years ago) |
Date of dissolution: | 22 Aug 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2024 (8 months ago) |
Document Number: | L07000115965 |
FEI/EIN Number |
270575089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11059 81 ST NORTH, LAKE PARK, FL, 33412, US |
Mail Address: | 2116 AVE B, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK NICHOLAS C | Manager | 2116 AVE B, RIVIERA BEACH, FL, 33404 |
CLARK WILLIAM A | Manager | 2116 AVE B, RIVIERA BEACH, FL, 33404 |
CLARK JENNIFER | Manager | 2116 AVE B, RIVIERA BEACH, FL, 33404 |
CLARK NICHOLAS C | Agent | 2116 AVE B, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | CLARK, NICHOLAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 11059 81 ST NORTH, LAKE PARK, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 2116 AVE B, RIVIERA BEACH, FL 33404 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-22 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State