Search icon

WIRE WORKS ELECTRICAL & SPECIALTY COMPANY LLC - Florida Company Profile

Company Details

Entity Name: WIRE WORKS ELECTRICAL & SPECIALTY COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRE WORKS ELECTRICAL & SPECIALTY COMPANY 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000136811
FEI/EIN Number 800770412

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

Mail Address: 2888 Hollybay Road, Orange Park, FL, 32073, US
Address: 7582 Sonia Dr., Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOHN E Chief Executive Officer 7582 Sonia Dr., Jacksonville, FL, 32244
Smith Wanda L Vice President 2888 Hollybay Road, Orange Park, FL, 32073
SMITH JOHN E Agent 2888 Hollybay Road, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063626 WIRE WORKS ELECTRICAL & SPECIALTY COMPANY LLC ACTIVE 2021-05-09 2026-12-31 - 2888 HOLLYBAY ROAD, ORANGE PARK FLORIDA, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 7582 Sonia Dr., Jacksonville, FL 32244 -
REGISTERED AGENT NAME CHANGED 2023-02-06 SMITH, JOHN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 7582 Sonia Dr., Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 2888 Hollybay Road, Orange Park, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000216143 ACTIVE 2023 SC 001742 5TH JUD CIR LAKE CTY CT 2023-05-04 2028-05-16 $4,768.59 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-25
Reg. Agent Change 2013-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State