Search icon

WILSON TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: WILSON TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILSON TREE SERVICE 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: 19 Jul 2012 (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: L12000094124
FEI/EIN Number 45-5016740

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

Address: 2505 JOHNSON AVENUE, JACKSONVILLE, FL, 32207, US
Mail Address: 2505 JOHNSON AVENUE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JEFFERY D Auth 2505 JOHNSON AVENUE, JACKSONVILLE, FL, 32207
WILSON ALTHERIA Y Auth 2505 JOHNSON AVENUE, JACKSONVILLE, FL, 32207
WILSON ALTHERIA Y Agent 2505 JOHNSON AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 2505 JOHNSON AVENUE, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 2505 JOHNSON AVENUE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-09-26 2505 JOHNSON AVENUE, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 WILSON, ALTHERIA Y -
REINSTATEMENT 2021-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-12-12 - -

Documents

Name Date
REINSTATEMENT 2023-09-26
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
CORLCRACHG 2017-12-12
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State