Entity Name: | WALLACE NISSAN, 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: | 14 Sep 1999 (26 years ago) |
Date of dissolution: | 31 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2020 (5 years ago) |
Document Number: | M99000001430 |
FEI/EIN Number |
650944655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EDMUNDS COLEMAN | Manager | 200 SW 1st Ave Fl 14, Fort Lauderdale, FL, 33301 |
Schoenborn David | Treasurer | 200 SW 1st Avenue, Fort Lauderdale, FL, 33301 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008662 | AUTONATION NISSAN DELRAY | EXPIRED | 2013-01-25 | 2018-12-31 | - | 200 SW 1ST AVENUE,14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-31 | - | - |
LC STMNT OF RA/RO CHG | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 2200 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 | - |
MERGER | 1999-10-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024927 |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-31 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-27 |
CORLCRACHG | 2017-09-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State