Search icon

WISE CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: WISE CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WISE CARPENTRY, 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: 31 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000032820
FEI/EIN Number 274757830

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

Address: 252 Ardice Avenue #405, Eustis, FL, 32726, US
Mail Address: 252 Ardice Avenue #405, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISE, JR COOPER SOWNER President 41450 Apple St., Eustis, FL, 32736
WISE VYE J Manager 41450 Apple St., Eustis, FL, 32736
WISE COOPER SJR Agent 41450 Apple St., Eustis, FL, 32736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000131466 ACCESSIBLE HOME OF CENTRAL FLORIDA EXPIRED 2018-12-12 2023-12-31 - 252 ARDICE AVENUE #405, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 252 Ardice Avenue #405, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2019-02-08 252 Ardice Avenue #405, Eustis, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 41450 Apple St., Eustis, FL 32736 -
LC AMENDMENT 2013-03-08 - -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-19
LC Amendment 2013-03-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State