Entity Name: | WILDERNESS TRAIL MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILDERNESS TRAIL MORTGAGE, 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. |
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: | 01 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000070316 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1375 West Beaver Street, JACKSONVILLE, FL, 32209, US |
Mail Address: | 1357 West Beaver Street, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chupp, Sr. Charles O | Manager | 1357 West Beaver Street, JACKSONVILLE, FL, 32209 |
Chupp, Sr. Charles O | Agent | 1357 West Beaver Street, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-03 | 1357 West Beaver Street, JACKSONVILLE, FL 32209 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 1375 West Beaver Street, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 1375 West Beaver Street, JACKSONVILLE, FL 32209 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-03 | Chupp, Sr., Charles O | - |
LC AMENDMENT | 2013-01-17 | - | - |
REINSTATEMENT | 2012-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-15 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-02-20 |
AMENDED ANNUAL REPORT | 2016-11-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State