Search icon

WILD FRONTIER CONDO DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: WILD FRONTIER CONDO DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD FRONTIER CONDO DEVELOPERS, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L12000015890
FEI/EIN Number 45-4747511

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

Address: 3101 N.W. 16TH AVENUE, OCALA, FL, 34475, US
Mail Address: 3101 N.W. 16TH AVENUE, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alonso Armando Manager 9301 Silver Lake Dr, Leesburg, FL, 34788
HOPKE JOHN Manager 3101 N.W. 16TH AVENUE, OCALA, FL, 34475
HOPKE JOHN Agent 3101 N.W. 16TH AVENUE, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024816 WILD FRONTIER RV PARK CONDOMINIUM EXPIRED 2012-03-12 2017-12-31 - 11025 KENTMERE COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3101 N.W. 16TH AVENUE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2018-01-15 3101 N.W. 16TH AVENUE, OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3101 N.W. 16TH AVENUE, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2017-11-13 HOPKE, JOHN -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2017-10-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-01-15
LC Amendment 2017-11-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-08
Florida Limited Liability 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State