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. |
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 |
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 |
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 | - | - |
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