Search icon

WESTERN & WILCOX WHOLESALE SUPPLIES AND SERVICE LLC - Florida Company Profile

Company Details

Entity Name: WESTERN & WILCOX WHOLESALE SUPPLIES AND SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTERN & WILCOX WHOLESALE SUPPLIES AND SERVICE 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: 02 Sep 2009 (16 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: L09000085023
FEI/EIN Number 270850837

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

Address: 1289 BARRETT ROAD, NORTH FORT MYERS, FL, 33903, US
Mail Address: 1289 BARRETT ROAD, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROGER E Manager 1289 BARRETT ROAD, NORTH FORT MYERS, FL, 33903
CLARK ROGER E Agent 1289 BARRETT ROAD, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1289 BARRETT ROAD, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2022-04-24 1289 BARRETT ROAD, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1289 BARRETT ROAD, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2021-04-02 CLARK, ROGER E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State