Entity Name: | WSO CANNONBALL LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WSO CANNONBALL LANE, 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: | 13 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000077539 |
FEI/EIN Number |
35-2572454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL, 32461, US |
Mail Address: | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKERTON JOHN H | Authorized Member | 209 WEST 2ND BOX 327, FT. WORTH, TX, 76102 |
BURKE M. TODD | Agent | 6346 West Co. Hwy 30-A, Santa Rosa Beach, FL, 32459 |
ROMAIR CONSTRUCTION, INC. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL 32461 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 13123 E EMERALD COAST PKWY, SUITE B2 #112, INLET BEACH, FL 32461 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | BURKE, M. TODD | - |
REINSTATEMENT | 2017-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-06-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 6346 West Co. Hwy 30-A, Santa Rosa Beach, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-09-26 |
LC Amendment | 2017-06-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-25 |
Florida Limited Liability | 2014-05-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State