Search icon

WENDELL W. WHEELER FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: WENDELL W. WHEELER FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WENDELL W. WHEELER FAMILY, 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: 02 Nov 2011 (13 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L11000125357
FEI/EIN Number 45-4574628

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

Address: 10826 Crosswicks Rd, Jacksonville, FL, 32256, US
Mail Address: 10826 Crosswicks Rd, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wheeler Meek Wendi Manager 10826 Crosswicks Rd, Jacksonville, FL, 32256
Pashley Lori W Manager 10826 Crosswicks Rd, Jacksonville, FL, 32256
wheeler meek wendi Agent 10826 Crosswicks Rd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REINSTATEMENT 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 10826 Crosswicks Rd, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 10826 Crosswicks Rd, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-01-05 10826 Crosswicks Rd, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-01-05 wheeler meek, wendi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-04-05
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State