Search icon

WILTON AVE L.L.C - Florida Company Profile

Company Details

Entity Name: WILTON AVE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILTON AVE L.L.C 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000134138
FEI/EIN Number 47-4738868

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

Address: 8424 Ocala Ave, JACKSONVILLE, FL, 32220, US
Mail Address: 5505 sweet springs Dr sw, Powder springs, GA, 30127, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shuman Adrian Manager 8424 Ocala Ave, JACKSONVILLE, FL, 32220
Shuman Adrian Agent 8424 Ocala Ave, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 Shuman, Adrian -
REGISTERED AGENT ADDRESS CHANGED 2022-10-24 8424 Ocala Ave, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 8424 Ocala Ave, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2022-10-14 8424 Ocala Ave, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000520641 TERMINATED 1000000835160 DUVAL 2019-07-24 2029-07-31 $ 421.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-10-24
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-09-29
AMENDED ANNUAL REPORT 2020-10-27
REINSTATEMENT 2020-10-23
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State