Search icon

W. T. BOLLES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: W. T. BOLLES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W. T. BOLLES ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: L08000028816
FEI/EIN Number 262238666

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

Address: 469 ATLANTIC BOULEVARD, 2, ATLANTIC BEACH, FL, 32233
Mail Address: 469 ATLANTIC BOULEVARD, 2, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLES WESLEY T Manager 86 WEST 14TH STREET, ATLANTIC BEACH, FL, 32224
BOLLES WESLEY T Agent 86 WEST 14TH STREEET, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08086900008 DAVINCI'S PIZZA EXPIRED 2008-03-26 2013-12-31 - 14230 SATINWOOD DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 469 ATLANTIC BOULEVARD, 2, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2011-09-29 469 ATLANTIC BOULEVARD, 2, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-29 86 WEST 14TH STREEET, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State