Search icon

WM. L. CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WM. L. CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WM. L. CONSTRUCTION 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000036639
FEI/EIN Number 262452276

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

Address: 3100 NW 2ND AVE, BOCA RATON, FL, 33431, US
Mail Address: 3100 NW 2ND AVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZYMANSKI WILLIAM R Managing Member 3100 NW 2ND AVE, BOCA RATON, FL, 33431
SZYMANSKI LYNNE E Managing Member 3100 NW 2ND AVE, BOCA RATON, FL, 33431
SZYMANSKI WILLIAM R Agent 3100 NW BOCA RATON BLVD. #221, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 3100 NW BOCA RATON BLVD. #221, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 3100 NW 2ND AVE, SUITE 221, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-08-11 3100 NW 2ND AVE, SUITE 221, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State