Entity Name: | WILSON & SONS CUSTOM HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2023 (a year ago) |
Document Number: | L13000067266 |
FEI/EIN Number | 46-2709262 |
Address: | 409 Brookfield Dr, Statesville, NC, 28625, US |
Mail Address: | 409 Brookfield Dr, Statesville, NC, 28625, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON ADAM J | Agent | 409 Brookfield Dr, Statesville, FL, 28625 |
Name | Role | Address |
---|---|---|
Wilson Adam J | Manager | 409 Brookfield Dr, Statesville, NC, 28625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000045170 | WILSON CONSTRUCTION | EXPIRED | 2013-05-10 | 2018-12-31 | No data | 623 AVOCADO ST., ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 409 Brookfield Dr, Statesville, NC 28625 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 409 Brookfield Dr, Statesville, NC 28625 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 409 Brookfield Dr, Statesville, FL 28625 | No data |
REINSTATEMENT | 2023-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | WILSON, ADAM J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-09-26 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State