Search icon

WAMELING MICHAEL JOSEPH WAMELING ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: WAMELING MICHAEL JOSEPH WAMELING ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAMELING MICHAEL JOSEPH WAMELING ENTERPRISES 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000073306
FEI/EIN Number 263090283

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

Address: 5015 Porter Road, St. Augustine, FL, 32059, US
Mail Address: 5015 Porter Road, St. Augustine, FL, 32095, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAMELING DORIS F Auth 5015 Porter Road, St. Augustine, FL, 32095
Wameling Micheal J Manager 5015 Porter Road, St. Augustine, FL, 32095
WAMELING MICHAEL Agent 5015 Porter Road, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 5015 Porter Road, St. Augustine, FL 32059 -
CHANGE OF MAILING ADDRESS 2015-01-26 5015 Porter Road, St. Augustine, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 5015 Porter Road, St. Augustine, FL 32095 -
LC AMENDMENT AND NAME CHANGE 2011-10-10 WAMELING MICHAEL JOSEPH WAMELING ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2011-10-10 WAMELING, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-23
LC Amendment and Name Change 2011-10-10
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-02
Florida Limited Liability 2008-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State