Search icon

WESLEY CHAPEL COLLISION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WESLEY CHAPEL COLLISION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESLEY CHAPEL COLLISION SERVICES, 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: 04 Jun 2018 (7 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: L18000138376
FEI/EIN Number 83-0761695

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

Address: 26944 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 6415 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLGORE PEARLMAN SEMANIE DENIUS & SQUIRES Agent 2 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
FINK SCOTT Vice President 6415 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
MCCABE TIMOTHY President 2300 DREW STREET, CLEARWATER, FL, 33765
MCCABE TIMOTHY Chairman 2300 DREW STREET, CLEARWATER, FL, 33765
S&T COLLISION ENTERPRISES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104827 COLLISION GIANT WESLEY CHAPEL EXPIRED 2018-09-24 2023-12-31 - 26944 WESLEY CHAPEL BLVD, WESLEY CHAPEL, FL, 33544
G18000103324 COLLISION CENTER WESLEY CHAPEL EXPIRED 2018-09-19 2023-12-31 - 2300 DREW STREET, CLEARWATER, FL, 33765

Events

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

Documents

Name Date
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State