Search icon

WREN'S VILLAGE BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: WREN'S VILLAGE BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WREN'S VILLAGE BOUTIQUE 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.
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: 31 May 2016 (9 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: L16000105450
FEI/EIN Number 81-2783175

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

Address: 9375 U.S HIGHWAY 98 EAST, SUITE 14, SANDESTIN, FL, 32550, US
Mail Address: 9375 U.S HIGHWAY 98 EAST, SUITE 14, SANDESTIN, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL TRISTAN W Manager 9375 U.S HIGHWAY 98 EAST, SANDESTIN, FL, 32550
FORET TED H Agent 497 SERENOA ROAD, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000016810 TERMINATED 1000000872802 WALTON 2021-01-08 2041-01-13 $ 2,384.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J18000415018 TERMINATED 1000000786493 WALTON 2018-06-11 2038-06-13 $ 1,056.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-28
Florida Limited Liability 2016-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State