Search icon

WILSON GREEN LLC - Florida Company Profile

Company Details

Entity Name: WILSON GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: M07000001557
FEI/EIN Number NOT APPLICABLE

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

Address: 101 E. Town Place, Suite 150, St. Augustine, FL, 32092, US
Mail Address: 101 E. Town Place, Suite 150, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILSON GREEN HOLDCO LLC Manager -
C T CORPORATION SYSTEM Agent -
Schroeder William Vice President 101 E. Town Place, Suite 150, St. Augustine, FL, 32092
Couturier Jason L President 101 E. Town Place, Suite 150, St. Augustine, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-04-28 101 E. Town Place, Suite 150, St. Augustine, FL 32092 -
REINSTATEMENT 2008-11-07 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
APEX AUTO GLASS, LLC A/A/O WILSON GREEN VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-3067 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-16730-CODL

Parties

Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name WILSON GREEN LLC
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State