Search icon

WIRE NUT'S CONSTRUCTION CO. LLC - Florida Company Profile

Company Details

Entity Name: WIRE NUT'S CONSTRUCTION CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRE NUT'S CONSTRUCTION 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: 14 Oct 2013 (12 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: L13000144630
FEI/EIN Number 46-3901447

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

Address: 11710 FAYE RD, MACCLENNY, FL, 32063, US
Mail Address: 11710 FAYE RD, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JUSTIN Managing Member 11710 FAYE RD, MACCLENNY, FL, 32063
COLLINS JUSTIN O Agent 11710 FAYE RD, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052830 WIRE NUTS EXPIRED 2018-04-27 2023-12-31 - 11710 FAYE RD, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-11-13 - -
REGISTERED AGENT NAME CHANGED 2014-11-13 COLLINS, JUSTIN O -
REGISTERED AGENT ADDRESS CHANGED 2014-11-13 11710 FAYE RD, MACCLENNY, FL 32063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State