Search icon

B. WALLACE ENTERPRISES, LLC

Company Details

Entity Name: B. WALLACE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000035694
FEI/EIN Number 45-4967875
Address: 4301 4th Street N, St Petersburg, FL, 33703, US
Mail Address: 4301 4th Street N, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE BETH W Agent 4301 4th Street N, St Petersburg, FL, 33703

Managing Member

Name Role Address
ROWE BETH W Managing Member 4301 4th Street N, St Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032890 ESSENTIALS NORTHEAST ST. PETE EXPIRED 2012-04-05 2017-12-31 No data 5203 BAY CLUB DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 4301 4th Street N, St Petersburg, FL 33703 No data
CHANGE OF MAILING ADDRESS 2016-04-13 4301 4th Street N, St Petersburg, FL 33703 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 4301 4th Street N, St Petersburg, FL 33703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000797682 TERMINATED 1000000728804 PINELLAS 2016-12-08 2026-12-16 $ 449.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State