Search icon

WHIL'S PAINTBALL LLC - Florida Company Profile

Company Details

Entity Name: WHIL'S PAINTBALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHIL'S PAINTBALL 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: L12000091826
FEI/EIN Number 46-0607176

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

Address: 13715 Lake Newman Street, JACKSONVILLE, FL, 32221, US
Mail Address: 11034 Mandarin Preserve Drive, JACKSONVILLE, FL, 32257, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILFREDO ARNTZEN Manager 11034 Mandarin Preserve Drive, JACKSONVILLE, FL, 32257
Arntzen Pamela Manager 11034 Mandarin Preserve Drive, JACKSONVILLE, FL, 32257
ARNTZEN WILFREDO Agent 11034 Mandarin Preserve Drive, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 13715 Lake Newman Street, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-01-17 13715 Lake Newman Street, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 11034 Mandarin Preserve Drive, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 ARNTZEN, WILFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-20
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State