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. |
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 |
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 |
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 | - |
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