Search icon

WILDERNESS FURNITURE CO., LLC - Florida Company Profile

Company Details

Entity Name: WILDERNESS FURNITURE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILDERNESS FURNITURE CO., 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: 26 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000122896
FEI/EIN Number 461099735

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

Address: 183 HERNDON AVE, LEHIGH ACRES, FL, 33966, US
Mail Address: 183 Herndon Ave, LEHIGH ACRES, FL, 33974, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARK A Managing Member 183 Herndon ave, LEHIGH ACRES, FL, 33974
Soisson Nick Manager 8424 bernwood cove loop, FT MYERS, FL, 33966
HERNANDEZ ALBERT A Agent 1515 GREENWOOD AVE., LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 183 HERNDON AVE, LEHIGH ACRES, FL 33966 -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 HERNANDEZ, ALBERT A -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-01 183 HERNDON AVE, LEHIGH ACRES, FL 33966 -
LC AMENDMENT 2012-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000149288 TERMINATED 1000000736459 LEE 2017-02-27 2027-03-17 $ 862.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000468318 TERMINATED 1000000718190 LEE 2016-07-25 2036-08-04 $ 19,477.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000468326 TERMINATED 1000000718192 LEE 2016-07-25 2026-08-04 $ 1,707.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000161434 TERMINATED 1000000705453 LEE 2016-02-15 2026-03-02 $ 1,958.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000161426 TERMINATED 1000000705452 LEE 2016-02-12 2036-03-02 $ 17,452.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001506006 TERMINATED 1000000540589 LEE 2013-09-19 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2017-03-06
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-08-28
LC Amendment 2012-11-26
Florida Limited Liability 2012-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State