Search icon

WILHERST COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WILHERST COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILHERST COMPANY, 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 05 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: L08000057919
FEI/EIN Number 260602897

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

Address: 1810 PINE HILL DR, SAFETY HARBOR, FL, 34695
Mail Address: 1810 PINE HILL DR, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monroe Peter H Agent 1810 Pine Hill Drive, Safety Harbor, FL, 34695
PETER MONROE Manager 1810 PINE HILL DR, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 1810 Pine Hill Drive, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2015-03-23 Monroe, Peter H -
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 1810 PINE HILL DR, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2011-02-08 1810 PINE HILL DR, SAFETY HARBOR, FL 34695 -
LC REVOCATION OF DISSOLUTION 2011-01-11 - -
LC VOLUNTARY DISSOLUTION 2010-12-29 - -
LC NAME CHANGE 2010-12-02 WILHERST COMPANY, LLC -
CONVERSION 2008-06-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000084955. CONVERSION NUMBER 700000088377

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-12-12
ANNUAL REPORT 2011-02-08
LC Revocation of Dissolution 2011-01-11
LC Voluntary Dissolution 2010-12-29
LC Name Change 2010-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State