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. |
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 |
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 |
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 | - | - |
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