Entity Name: | CENTRAL WHOLESALERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jul 2016 (9 years ago) |
Date of dissolution: | 16 Feb 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Feb 2018 (7 years ago) |
Document Number: | M16000005883 |
FEI/EIN Number | 813302895 |
Address: | 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC, 28697, US |
Mail Address: | 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117, US |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MACDONALD BETH | Authorized Person | 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117 |
Name | Role | Address |
---|---|---|
Maltsbarger Richard D | Manager | 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117 |
McCanless Ross W | Manager | 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117 |
Weber Jennifer L | Manager | 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-02-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC 28697 | No data |
LC NAME CHANGE | 2016-11-29 | CENTRAL WHOLESALERS, LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2018-02-16 |
ANNUAL REPORT | 2017-04-12 |
LC Name Change | 2016-11-29 |
Foreign Limited | 2016-07-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State