Search icon

W.D. CONSTRUCTION MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: W.D. CONSTRUCTION MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W.D. CONSTRUCTION MATERIALS, 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: 30 Aug 2011 (14 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L11000099366
FEI/EIN Number 453134600

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

Address: 5701 Carder Road, ORLANDO, FL, 32810, US
Mail Address: 5701 Carder Road, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODC CONSTRUCTION, LLC Authorized Member -
Maynard Nexsen PC Agent 200 EAST NEW ENGLAND AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2024-07-23 - -
LC VOLUNTARY DISSOLUTION 2024-07-22 - -
REGISTERED AGENT NAME CHANGED 2024-06-28 Maynard Nexsen PC -
REINSTATEMENT 2024-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-22 200 EAST NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 -
LC AMENDMENT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 5701 Carder Road, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2016-02-17 5701 Carder Road, ORLANDO, FL 32810 -

Documents

Name Date
CORLCSTERM 2024-07-23
LC Voluntary Dissolution 2024-07-22
REINSTATEMENT 2024-06-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
LC Amendment 2017-09-22
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State