Search icon

MAUREEN WILSON, LLC - Florida Company Profile

Company Details

Entity Name: MAUREEN WILSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUREEN WILSON, 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000102615
FEI/EIN Number 273586912

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

Address: 3632 RACHEL ST, APOPKA, FL, 32703, US
Mail Address: 3632 RACHEL ST, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MAUREEN Chief Executive Officer 3632 RACHEL ST, APOPKA, FL, 32703
HOUSCH CLIFFORD O Vice President 3632 RACHEL ST, APOPKA, FL, 32703
WILSON MAUREEN Agent 3632 RACHEL ST, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083804 AIR KOOLED REPAIR EXPIRED 2011-08-24 2016-12-31 - 501 SALERNO DRIVE, DELTONA, FL, 32725, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 3632 RACHEL ST, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2013-04-20 3632 RACHEL ST, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 3632 RACHEL ST, APOPKA, FL 32703 -

Court Cases

Title Case Number Docket Date Status
MAUREEN WILSON VS FLORIDA, DEPT. OF HEALTH 2D2016-1103 2016-03-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2015-11457

Parties

Name MAUREEN WILSON, LLC
Role Appellant
Status Active
Name FLORIDA DEPT. OF HEALTH
Role Appellee
Status Active
Representations SARAH YOUNG - HODGES, ESQ.

Docket Entries

Docket Date 2016-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-05
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and Silberman and Salario
Docket Date 2016-08-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days, Appellant shall file a status report explaining her actions to satisfy this court's March 17, 2016, fee order. If Appellant is seeking a determination of insolvency from the Department of Health for a waiver of the filing fee, she shall attach to the status report a copy of the application or affidavit that was filed with the agency.
Docket Date 2016-07-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON RECORD - FEES HAVE NOT BEEN PAID
Docket Date 2016-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ AA has provided a copy of the order appealed but has not complied with this court's fee order. Within 20 days, Appellant shall forward the required filing fee or an order of the administrative agency finding appellant insolvent.
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ PS MAUREEN WILSON
On Behalf Of MAUREEN WILSON
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA DEPT. OF HEALTH
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAUREEN WILSON
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2011-04-22
Florida Limited Liability 2010-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State