Search icon

WILDFLOWERS I, LLC - Florida Company Profile

Company Details

Entity Name: WILDFLOWERS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILDFLOWERS I, 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000066232
FEI/EIN Number 270713916

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

Address: 4915 New Providence Ave, TAMPA, FL, 33629, US
Mail Address: 4915 New Providence Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stauffer Marc RDr. President 4915 New Providence Ave, TAMPA, FL, 33629
STAUFFER Marc RDr. Agent 4915 New Providence Ave, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4915 New Providence Ave, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2022-04-25 4915 New Providence Ave, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4915 New Providence Ave, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-03-12 STAUFFER, Marc R, Dr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000104464 TERMINATED 1000000354170 HILLSBOROU 2013-01-02 2033-01-16 $ 482.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State