Search icon

WIDE ACRES, LLC - Florida Company Profile

Company Details

Entity Name: WIDE ACRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIDE ACRES, 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: 01 Nov 2019 (5 years ago)
Date of dissolution: 04 Dec 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L19000263063
FEI/EIN Number 84-3600994

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

Address: 9 Hidden Splendor Ct, Park City, UT, 84060, US
Mail Address: 9 Hidden Splendor Ct, Park City, UT, 84060, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS LEVIN Q Manager 9 HIDDEN SPLENDOR CT., PARK CITY, UT, 84060
MCFETRIDGE HALLIE Q Agent 2282 NW 25TH ST., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 9 Hidden Splendor Ct, Park City, UT 84060 -
CHANGE OF MAILING ADDRESS 2024-02-05 9 Hidden Splendor Ct, Park City, UT 84060 -
LC NAME CHANGE 2022-06-07 WIDE ACRES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2282 NW 25TH ST., GAINESVILLE, FL 32605 -
LC CAN STMNT OF AUTHORITY 2022-01-14 - -
LC AMENDMENT 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 MCFETRIDGE, HALLIE Q -
LC STMNT OF AUTHORITY 2019-11-13 - -

Documents

Name Date
LC Voluntary Dissolution 2024-12-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
LC Name Change 2022-06-07
ANNUAL REPORT 2022-04-18
LC Amendment 2022-01-14
CORLCCAUTH 2022-01-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-18
CORLCAUTH 2019-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State