Search icon

S&B WILKINSON SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: S&B WILKINSON SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&B WILKINSON SERVICES, 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000075362
FEI/EIN Number 263118066

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

Address: 101 E. PALMETTO STREET, PALATKA, FL, 32177, US
Mail Address: 101 E. PALMETTO STREET, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON LUCILLE SUSAN Manager 11865 COUNTY ROAD 13 N, ST AUGUSTINE, FL, 32092
WILKINSON BRYANT LEE Managing Member 11865 COUNTY ROAD 13 N, ST AUGUSTINE, FL, 32092
WILKINSON LUCILLE SUSAN Agent 11865 COUNTY ROAD 13 N, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104850 USA AUTOMOTIVE REPAIR EXPIRED 2011-10-26 2016-12-31 - 101 E. PALMETTO ST., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 101 E. PALMETTO STREET, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2011-10-25 101 E. PALMETTO STREET, PALATKA, FL 32177 -
LC REVOCATION OF DISSOLUTION 2011-10-13 - -
LC VOLUNTARY DISSOLUTION 2011-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000520378 TERMINATED 1000000606295 PUTNAM 2014-04-07 2034-05-01 $ 14,975.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000186956 TERMINATED 1000000581406 PUTNAM 2014-02-03 2034-02-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001798322 TERMINATED 1000000555772 PUTNAM 2013-12-06 2033-12-26 $ 300.00 STATE OF FLORIDA0109880
J13001825869 TERMINATED 1000000562435 PUTNAM 2013-12-06 2033-12-26 $ 4,724.13 STATE OF FLORIDA0122060
J13001435172 TERMINATED 1000000456407 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000423070 TERMINATED 1000000456452 VOLUSIA 2013-02-04 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-21
LC Revocation of Dissolution 2011-10-13
LC Voluntary Dissolution 2011-09-19
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-03-01
CORLCMMRES 2008-09-12
Florida Limited Liability 2008-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State