Entity Name: | WILKINS LAW FIRM, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Sep 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000092446 |
FEI/EIN Number | 273382033 |
Address: | 2708 N. 22nd Street, Tampa, FL, 33605, US |
Mail Address: | P.O. Box 5863, Jacksonville, FL, 32247-5863, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS JEFFERY M | Agent | 2708 N. 22nd Street, Tampa, FL, 33605 |
Name | Role | Address |
---|---|---|
Wilkins Jeffery M | Auth | P.O. Box 5863, Jacksonville, FL, 322475863 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087268 | PROPERTY MANAGEMENT LAW GROUP | EXPIRED | 2019-08-18 | 2024-12-31 | No data | PO BOX 5863, JACKSONVILLE, FL, 32247 |
G15000007677 | EVICTION 24/7 BY WILKINS LAW FIRM, PLLC | EXPIRED | 2015-01-21 | 2020-12-31 | No data | 135 N. GROVE STREET, MERRITT ISLAND, FL, 32953 |
G11000041896 | WILKINS VON MERTZ | EXPIRED | 2011-04-29 | 2016-12-31 | No data | 8826 GOODYS EXECUTIVE DRIVE, SUITE D, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | 2708 N. 22nd Street, Tampa, FL 33605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-05 | 2708 N. 22nd Street, Tampa, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-05 | 2708 N. 22nd Street, Tampa, FL 33605 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-05 | WILKINS, JEFFERY M | No data |
REINSTATEMENT | 2019-08-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-08-05 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-09-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9570907704 | 2020-05-01 | 0491 | PPP | PO Box 5863,, Jacksonville, FL, 32247 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State