Search icon

WILDLAND RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: WILDLAND RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILDLAND RESOURCES, 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: 15 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000068296
FEI/EIN Number 800218212

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

Address: 2863 PINE GROVE CHURCH RD., QUINCY, FL, 32351, US
Mail Address: 2863 PINE GROVE CHURCH RD., QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT ANNE C Manager 2863 PINE GROVE CHURCH RD., QUINCY, FL, 32351
SCHMIDT ANNE C Agent 2863 PINE GROVE CHURCH RD., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-15 2863 PINE GROVE CHURCH RD., QUINCY, FL 32351 -
LC AMENDED AND RESTATED ARTICLES 2019-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 2863 PINE GROVE CHURCH RD., QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2019-03-15 SCHMIDT, ANNE C -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2863 PINE GROVE CHURCH RD., QUINCY, FL 32351 -

Documents

Name Date
LC Amended and Restated Art 2019-03-15
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-24
Florida Limited Liability 2008-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State