Entity Name: | WILCOHESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 May 2001 (24 years ago) |
Date of dissolution: | 04 Jan 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Jan 2016 (9 years ago) |
Document Number: | M01000001016 |
FEI/EIN Number |
562238783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SPEEDWAY DRIVE, ENON, OH, 45323, US |
Mail Address: | 500 Speedway Drive, Enon, OH, 45323, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kenney A. R | President | 500 Speedway Drive, Enon, OH, 45323 |
Heppner D. R | Seni | 500 Speedway Drive, Enon, OH, 45323 |
Hunter B. A | Seni | 500 Speedway Drive, Enon, OH, 45323 |
Plumby G. M | Seni | 500 Speedway Drive, Enon, OH, 45323 |
Ball D. E | Vice President | 500 Speedway Drive, Enon, OH, 45323 |
Couch D. R | Vice President | 500 Speedway Drive, Enon, OH, 45323 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-01-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 500 SPEEDWAY DRIVE, ENON, OH 45323 | - |
CHANGE OF MAILING ADDRESS | 2014-10-06 | 500 SPEEDWAY DRIVE, ENON, OH 45323 | - |
LC STMNT OF RA/RO CHG | 2014-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2011-09-13 | - | - |
REINSTATEMENT | 2011-08-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000053349 | TERMINATED | 1000000444601 | SUMTER | 2012-12-26 | 2023-01-02 | $ 394.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
LC Withdrawal | 2016-01-04 |
ANNUAL REPORT | 2015-01-27 |
AMENDED ANNUAL REPORT | 2014-10-06 |
CORLCRACHG | 2014-05-02 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
LC Amendment | 2011-09-13 |
REINSTATEMENT | 2011-08-10 |
ANNUAL REPORT | 2004-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State