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