Search icon

WILTON PARTNERS PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: WILTON PARTNERS PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILTON PARTNERS PALM BEACH, 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: L08000056823
FEI/EIN Number 212215517

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

Address: c/o Alley, Maass, Rogers & Lindsay, PA, 340 Royal Poinciana Way, Suite 321, Palm Beach, FL, 33480, US
Mail Address: 340 Royal Poinciana Way, C/O Alley, Maass, Rogers & Lindsay P.A., Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL CHRISTOPHER Managing Member 132A East 65th Street, NEW YORK, NY, 10065
HANLON M. TIMOTHY Agent 340 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-02-19 - -
REINSTATEMENT 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 c/o Alley, Maass, Rogers & Lindsay, PA, 340 Royal Poinciana Way, Suite 321, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2020-02-11 HANLON, M. TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-01-15 c/o Alley, Maass, Rogers & Lindsay, PA, 340 Royal Poinciana Way, Suite 321, Palm Beach, FL 33480 -

Documents

Name Date
LC Voluntary Dissolution 2020-02-19
REINSTATEMENT 2020-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State