Search icon

WSCC DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: WSCC DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WSCC DEVELOPMENT 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L11000003231
FEI/EIN Number 274483917

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

Address: 3838 Tamiami Trl N, Naples, FL, 34103, US
Mail Address: 3838 Tamiami Trl N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman Kenneth D Auth 3838 Tamiami Trl N, Naples, FL, 34103
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
GARDNER KENT Manager P. O. Box 720995, Oklahoma City, OK, 73172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 3838 Tamiami Trl N, Suite 300, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-16 3838 Tamiami Trl N, Suite 300, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2016-08-11 GOODMAN BREEN -
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
LC AMENDMENT 2015-07-28 - -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State