Search icon

WILRICK L.L.C. - Florida Company Profile

Company Details

Entity Name: WILRICK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILRICK L.L.C. 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000006030
FEI/EIN Number 271718221

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

Address: 2929 US HWY 90 W, SUITE 102, LAKE CITY, FL, 32055, US
Mail Address: 9764 S W Tustenuggee Ave, LAKE CITY, FL, 32024, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINGGER RICHARD D Managing Member 9764 S W Tustenuggee Ave, LAKE CITY, FL, 32024
BRINGGER WILMA J Managing Member 9764 S W Tustenuggee Ave, LAKE CITY, FL, 32024
BRINGGER RICHARD D Agent 9764 S W Tustenuggee Ave, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 9764 S W Tustenuggee Ave, LAKE CITY, FL 32024 -
REINSTATEMENT 2016-11-08 - -
CHANGE OF MAILING ADDRESS 2016-11-08 2929 US HWY 90 W, SUITE 102, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2016-11-08 BRINGGER, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-19 2929 US HWY 90 W, SUITE 102, LAKE CITY, FL 32055 -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-10-19
Florida Limited Liability 2010-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State