Search icon

WILMOT CONSTRUCTION, LLC

Company Details

Entity Name: WILMOT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L10000098991
FEI/EIN Number 273512503
Address: 2775 SW 49th Ave, Suite #205-#368, OCALA, FL, 34482, US
Mail Address: 2775 SW 49th Ave, Suite #205-#368, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Wilmot Dennis J Agent 2775 NW 49th Ave, OCALA, FL, 34482

Manager

Name Role Address
Wilmot DENNIS Manager 2775 SW 49th Ave, OCALA, FL, 34482
Wilmot Barbara A Manager 2775 SW 49th Ave, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075712 WILMOT CONSTRUCTION, LLC EXPIRED 2017-07-14 2022-12-31 No data 1720 SW 15TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2775 NW 49th Ave, Suite 205- Box 368, OCALA, FL 34482 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2775 SW 49th Ave, Suite #205-#368, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2775 SW 49th Ave, Suite #205-#368, OCALA, FL 34482 No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2015-12-10 WILMOT CONSTRUCTION, LLC No data
REGISTERED AGENT NAME CHANGED 2015-05-07 Wilmot, Dennis J No data
REINSTATEMENT 2011-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
LC Name Change 2015-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State