Search icon

WALLACE DODGE, LLC - Florida Company Profile

Company Details

Entity Name: WALLACE DODGE, 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: M99000001433
FEI/EIN Number 650944659

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

Address: 200 SW 1ST AVE., 14TH FLOOR, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EDMUNDS COLEMAN Manager 200 SW 1ST AVE. 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Schoenborn David Treasurer 200 SW 1st Avenue, Fort Lauderdale, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08004700065 MAROONE DODGE OF DELRAY EXPIRED 2008-01-04 2013-12-31 - 1001 LINTON BLVD, DELRAY BEACH, FL, 33444

Events

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 2010-04-30 200 SW 1ST AVE., 14TH FLOOR, DELRAY BEACH, FL 33444 -
MERGER 1999-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000024937

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000189152 TERMINATED 1000000052790 21827 01179 2007-06-12 2027-06-20 $ 20,314.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
WITHDRAWAL 2020-03-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
CORLCRACHG 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State