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