Entity Name: | WARLICK DESIGN & CONSTRUCTION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WARLICK DESIGN & CONSTRUCTION, 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: | 01 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | L08000044073 |
FEI/EIN Number |
47-5122047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Golden Bay Blvd., Oak Hill, FL, 32759, US |
Mail Address: | 100 Golden Bay Blvd., Oak Hill, FL, 32759, US |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARLICK WILSON S | Manager | 100 Golden Bay Blvd., Oak Hill, FL, 32759 |
WARLICK WILSON S | Agent | 100 Golden Bay Blvd., Oak Hill, FL, 32759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-21 | WARLICK, WILSON S | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 100 Golden Bay Blvd., Oak Hill, FL 32759 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 100 Golden Bay Blvd., Oak Hill, FL 32759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 501 Brookside Circle, Maitland, FL 32751 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 100 Golden Bay Blvd., Oak Hill, FL 32759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 100 Golden Bay Blvd., Oak Hill, FL 32759 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 100 Golden Bay Blvd., Oak Hill, FL 32759 | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State