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. |
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 |
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 |
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 |
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 | - | - |
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