Entity Name: | W.B. HAND DIGGING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
W.B. HAND DIGGING 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: | 27 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000050608 |
FEI/EIN Number |
46-5243212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2090 South Nova Rd, south daytona, FL, 32119, US |
Mail Address: | 2090 South Nova Rd, south daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Ana | Auth | 100 Blue Daze Cir, Daytona Beach, FL, 32117 |
Luxton John | Manager | 100 Blue Daze Cir, Daytona Beach, FL, 32117 |
ANA CASTILLO C | Agent | 2090 S Nova Rd, South Daytona, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 2090 S Nova Rd, B-205, South Daytona, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-27 | ANA, CASTILLO C | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 2090 South Nova Rd, suite b-205, south daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 2090 South Nova Rd, suite b-205, south daytona, FL 32119 | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-30 | - | - |
LC DISSOCIATION MEM | 2014-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-27 |
AMENDED ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-07-15 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-23 |
CORLCRACHG | 2014-09-30 |
CORLCDSMEM | 2014-09-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State